ABYSS TECHNOLOGY LTD

Unit 5 Barwell Lane, Gosport, PO13 0EQ, Hampshire, England
StatusDISSOLVED
Company No.08320246
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years9 years, 23 days

SUMMARY

ABYSS TECHNOLOGY LTD is an dissolved private limited company with number 08320246. It was incorporated 11 years, 6 months, 12 days ago, on 06 December 2012 and it was dissolved 9 years, 23 days ago, on 26 May 2015. The company address is Unit 5 Barwell Lane, Gosport, PO13 0EQ, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-13

Old address: Kintyre House High Street Fareham Hampshire PO16 7BB

New address: Unit 5 Barwell Lane Gosport Hampshire PO13 0EQ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Mcbride

Termination date: 2015-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Ian Murray

Termination date: 2014-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH01

Capital : 550 GBP

Date: 2014-03-20

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 550 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: Unit 5 Regent Trade Park Barwell Lane Gosport Hampshire PO13 0EQ

Change date: 2014-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: Unit 30 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom

Change date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Mcbride

Change date: 2013-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr Paul David Mcbride

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Address

Type: AD01

Old address: 30 Winnington Fareham Hampshire PO15 6HR United Kingdom

Change date: 2013-04-05

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-04

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTROTRADE CREDIT L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000371
Status:ACTIVE
Category:Limited Partnership

CHAMBERS PATHOLOGY LIMITED

17 OAKWOOD PARK,MAIDSTONE,ME16 8FS

Number:11742821
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE 4 PROPERTY LIMITED

HAMMOND FARM,NEWTON LONGVILLE,MK17 0AU

Number:10959869
Status:ACTIVE
Category:Private Limited Company

NWF IT LTD

100A WAGGON ROAD,LEEDS,LS10 4GT

Number:09878509
Status:ACTIVE
Category:Private Limited Company

ROBINSON & YOUNG LTD

ROBINSON & YOUNG SHREWSBURY ROAD,SHREWSBURY,SY4 5PA

Number:07721266
Status:ACTIVE
Category:Private Limited Company

THE SMALL BACK ROOM LIMITED

31 OLD UNION YARD ARCHES,LONDON,SE1 0LR

Number:03234423
Status:ACTIVE
Category:Private Limited 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