ABOTHY LIMITED

15 Gateway Walworth Road, Southwark, SE17 3UE, London, England
StatusDISSOLVED
Company No.08026121
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOCUSMED24 LTD

G01 GENESIS CENTRE,,STOKE ON TRENT,ST6 4BF

Number:06631158
Status:ACTIVE
Category:Private Limited Company

LIVE WELL NATIONWIDE LTD

95 TRENTHAM ROAD,STOKE-ON-TRENT,ST3 4EG

Number:09435772
Status:ACTIVE
Category:Private Limited Company

LSR INDUSTRIAL LIMITED

2 HUTTON CLOSE,HOUGHTON LE SPRING,DH4 5QB

Number:04111803
Status:ACTIVE
Category:Private Limited Company

MANORBROOK DEVELOPMENTS LTD

8 HILLS ROAD,SIBLE HEDINGHAM,CO9 3JH

Number:11317718
Status:ACTIVE
Category:Private Limited Company

SGB NORWAY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source