ABIGAIL RAINER LIMITED
Status | DISSOLVED |
Company No. | 08898231 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 21 days |
SUMMARY
ABIGAIL RAINER LIMITED is an dissolved private limited company with number 08898231. It was incorporated 10 years, 3 months, 15 days ago, on 17 February 2014 and it was dissolved 4 years, 4 months, 21 days ago, on 14 January 2020. The company address is Flat 1 Garrick's Villa Flat 1 Garrick's Villa, Hampton, TW12 2EJ, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-11-30
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-22
Old address: 7 Langholm Lodge 144-152 Petersham Road Richmond Surrey TW10 6UX
New address: Flat 1 Garrick's Villa Hampton Court Road Hampton Middlesex TW12 2EJ
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
New address: 7 Langholm Lodge 144-152 Petersham Road Richmond Surrey TW10 6UX
Old address: 7 Langholm Lodge 144 - 152 Petersham Road Richmond Surrey TW10 6UX England
Change date: 2015-05-11
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Old address: C/O Langholm Lodge 7 Petersham Road Richmond Surrey TW10 6UX England
New address: 7 Langholm Lodge 144-152 Petersham Road Richmond Surrey TW10 6UX
Change date: 2015-05-11
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Miss Abigail Rainer
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: C/O Langholm Lodge 7 Petersham Road Richmond Surrey TW10 6UX
Old address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
Change date: 2015-02-25
Documents
Termination secretary company with name termination date
Date: 25 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-01
Officer name: Incwise Company Secretaries Limited
Documents
Some Companies
ABBEYCOOMBE ACCOUNTING SERVICES LTD
ABBEYCOOMBE 13 PICCADILLY,LANCASTER,LA1 4PX
Number: | 07234042 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD PAVILION SUITE1, 2ND FLOOR,ASHFORD,TN24 8DH
Number: | 03145730 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACTOR-O LIMITED LIMBERLINE ROAD,PORTSMOUTH,PO3 5JF
Number: | 04642776 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 EASTERN AVENUE,ILFORD,IG4 5AA
Number: | 11312439 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ACCOUNTING WORKS LIMITED
AUDIT HOUSE,EASTCOTE,HA4 9LT
Number: | 06237694 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
277 ANLABY ROAD,HULL,HU3 2SE
Number: | 04290895 |
Status: | ACTIVE |
Category: | Private Limited Company |