ABL-TECHNIC UK LTD
Status | DISSOLVED |
Company No. | 10953280 |
Category | Private Limited Company |
Incorporated | 08 Sep 2017 |
Age | 6 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 8 days |
SUMMARY
ABL-TECHNIC UK LTD is an dissolved private limited company with number 10953280. It was incorporated 6 years, 8 months, 24 days ago, on 08 September 2017 and it was dissolved 10 months, 8 days ago, on 25 July 2023. The company address is C/O Rubicon Partners 8-12 C/O Rubicon Partners 8-12, London, NW1 4QG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 May 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
New address: PO Box NW1 4QG C/O Rubicon Partners 8-12 York Gate London NW1 4QG
Old address: 8-12 York Gate London NW1 4QG England
Change date: 2023-04-21
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
New address: 8-12 York Gate London NW1 4QG
Change date: 2023-03-01
Old address: 85 Great Portland Street London W1W 7LT England
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
Old address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Appoint person director company with name date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Psoch
Appointment date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2019-04-05
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-07
Officer name: Mr Thorsten Stock
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Jost
Termination date: 2019-02-07
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-09
Psc name: Trio Acquisitions Llp
Documents
Withdrawal of a person with significant control statement
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-16
Documents
Some Companies
ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED
ST CATHERINE'S COURT BERKELEY PLACE,BRISTOL,BS8 1BQ
Number: | 03334397 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 OLDHAM ROAD,SOWERBY BRIDGE,HX6 4EB
Number: | 11586851 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND
Number: | 11458696 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFF MILL SOUTHWELL ROAD,NOTTINGHAM,NG14 7DR
Number: | 08932838 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOOR ESTATE,,
Number: | SL002582 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 1,EDIBNURGH,EH2 1JE
Number: | SL033206 |
Status: | ACTIVE |
Category: | Limited Partnership |