ABOTHY LIMITED
Status | DISSOLVED |
Company No. | 08026121 |
Category | Private Limited Company |
Incorporated | 11 Apr 2012 |
Age | 12 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 6 months, 25 days |
SUMMARY
ABOTHY LIMITED is an dissolved private limited company with number 08026121. It was incorporated 12 years, 1 month, 19 days ago, on 11 April 2012 and it was dissolved 4 years, 6 months, 25 days ago, on 05 November 2019. The company address is 15 Gateway Walworth Road, Southwark, SE17 3UE, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Margaret Wilson
Termination date: 2019-07-01
Documents
Dissolution application strike off company
Date: 09 Aug 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-14
Officer name: Ms Ann Margaret Wilson
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-12
Officer name: Ms Ann Margaret Wilson
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gilligan
Termination date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 27 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Notification of a person with significant control statement
Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gilligan
Appointment date: 2018-05-21
Documents
Cessation of a person with significant control
Date: 09 Apr 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-01
Psc name: Ann Margaret Wilson
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Ann Margaret Wilson
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 16 Oct 2017
Action Date: 11 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ann Margaret Wilson
Notification date: 2016-04-11
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-22
Officer name: Ms Ann Margaret Wilson
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ann Margaret Wilson
Change date: 2017-08-29
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Old address: 105 London Street Reading RG1 4QD England
Change date: 2017-08-29
New address: 15 Gateway Walworth Road Southwark London SE17 3UE
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-02
Officer name: Ms Ann Margaret Wilson
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
New address: 105 London Street Reading RG1 4QD
Old address: Keepers Cottage Whitchurch Hill Reading RG8 7NZ
Change date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Change account reference date company current shortened
Date: 22 Jun 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2013-04-30
Documents
Some Companies
G01 GENESIS CENTRE,,STOKE ON TRENT,ST6 4BF
Number: | 06631158 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 TRENTHAM ROAD,STOKE-ON-TRENT,ST3 4EG
Number: | 09435772 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUTTON CLOSE,HOUGHTON LE SPRING,DH4 5QB
Number: | 04111803 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HILLS ROAD,SIBLE HEDINGHAM,CO9 3JH
Number: | 11317718 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10506010 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARM CARBON-CUTTING TOOLKIT COMMUNITY INTEREST COMPANY
COLLEYMORE FARM COLESHILL,SWINDON,SN6 7PU
Number: | 07220963 |
Status: | ACTIVE |
Category: | Community Interest Company |