ABP VENTURES LIMITED

Severn House Severn House, Newport, NP10 8FY, Wales
StatusDISSOLVED
Company No.09419791
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 25 days

SUMMARY

ABP VENTURES LIMITED is an dissolved private limited company with number 09419791. It was incorporated 9 years, 3 months, 14 days ago, on 03 February 2015 and it was dissolved 3 years, 7 months, 25 days ago, on 22 September 2020. The company address is Severn House Severn House, Newport, NP10 8FY, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094197910002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094197910001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: Severn House Hazell Drive Newport NP10 8FY

Old address: Ryelands Business Centre Ryelands Lane Elmley Lovett Droitwich WR9 0PT England

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm James Brookes

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-20

Charge number: 094197910002

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-11

Charge number: 094197910001

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edgar Jon Dela Cruz Funtanilla

Notification date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Ms Teresa Dela Cruz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Ground Floor, Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England

New address: Ryelands Business Centre Ryelands Lane Elmley Lovett Droitwich WR9 0PT

Change date: 2017-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Frederick Nolan

Cessation date: 2017-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-11

Psc name: Jack Samuel Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jack Thomas

Termination date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Jack Samuel Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mr Malcolm James Brookes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Frederick Nolan

Termination date: 2017-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

New address: Ground Floor, Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2015-04-30

Old address: First Floor Seneca House Buntsford Hill Business Park Buntsford Park Road Bromsgrove Worcestershire B60 3DX England

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEQUEST GROUP LTD

231 GREENFORD ROAD,GREENFORD,UB6 8QZ

Number:09707610
Status:ACTIVE
Category:Private Limited Company

DREAMQUEST COMPUTING LIMITED

13 WAREHAM ROAD,POOLE,BH16 6FA

Number:06568732
Status:ACTIVE
Category:Private Limited Company

PIRLANTI LTD

SUITE 75 THE ENTERPRISE CENTRE,POTTERS BAR,EN6 3DQ

Number:11686941
Status:ACTIVE
Category:Private Limited Company

PROJECT ATLANTIS LTD

PRIORY PLACE,COLCHESTER,CO5 0QE

Number:11633162
Status:ACTIVE
Category:Private Limited Company

SSED LTD

UNIT 4A,SLOUGH,SL1 6BW

Number:04864055
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY TOWERS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10930169
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