ABRONI LIMITED

Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom
StatusDISSOLVED
Company No.10325692
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 10 days

SUMMARY

ABRONI LIMITED is an dissolved private limited company with number 10325692. It was incorporated 7 years, 9 months, 22 days ago, on 11 August 2016 and it was dissolved 3 years, 2 months, 10 days ago, on 23 March 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Sangeetha Amirthalingam

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-17

Psc name: Sangeetha Amirthalingam

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom

Change date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-26

New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS

Old address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 1 Oakcroft Road Oakcroft Road Trident House Chessington KT9 1BD England

Change date: 2017-12-18

New address: 1 Canute Road Hampshire Southampton SO14 3FH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sangeetha Amirthalingam

Change date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sangeetha Amirthalingam

Change date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

New address: 1 Oakcroft Road Oakcroft Road Trident House Chessington KT9 1BD

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Change date: 2016-09-12

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A COMPLETE INSTALLATION LTD

20 DURHAM CROFT,BIRMINGHAM,B37 5QT

Number:09154325
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANCHOR GLOBAL IT SERVICES LTD

16 EASTGATE BUSINESS CENTRE,BURTON ON TRENT,DE13 0AT

Number:09151860
Status:ACTIVE
Category:Private Limited Company

GREENCLOUDPORTFOLIO LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11334346
Status:ACTIVE
Category:Private Limited Company

GUSTUM LTD

72 ROSE LANE,LIVERPOOL,L18 8AG

Number:11751258
Status:ACTIVE
Category:Private Limited Company

INNOVATION DEVELOPMENT COMPANY LTD

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:08517029
Status:ACTIVE
Category:Private Limited Company

SABRINA GIDDA LIMITED

6 FLEMING HOUSE,LONDON,SW17 0BF

Number:11438752
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