ABITA SOLUTION LTD

11244698: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11244698
CategoryPrivate Limited Company
Incorporated09 Mar 2018
Age6 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 8 months, 30 days

SUMMARY

ABITA SOLUTION LTD is an dissolved private limited company with number 11244698. It was incorporated 6 years, 2 months, 14 days ago, on 09 March 2018 and it was dissolved 2 years, 8 months, 30 days ago, on 24 August 2021. The company address is 11244698: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: RP05

Change date: 2021-06-17

Default address: PO Box 4385, 11244698: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claudie Csuporiova

Notification date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Miss Claudie Csuporiova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: 253 Stanford Road London SW16 4QH

Change date: 2021-03-03

Old address: 16 Weightman Grove Liverpool L9 4RS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-15

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

New address: 16 Weightman Grove Liverpool L9 4RS

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kavitha Sankar

Termination date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kavitha Sankar

Cessation date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kavitha Sankar

Notification date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Jenifer Christina Amaldoss

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Jenifer Christina Amaldoss

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mrs Kavitha Sankar

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA FACTORS (IPSWICH) LIMITED

34 GLOSTER ROAD,IPSWICH,IP5 3RD

Number:02326575
Status:ACTIVE
Category:Private Limited Company
Number:CE008667
Status:ACTIVE
Category:Charitable Incorporated Organisation

INTERIOR CONSTRUCTION & INSTALLATIONS LIMITED

13 GRAFTON GARDENS,SOUTHAMPTON,SO16 5SQ

Number:05986258
Status:ACTIVE
Category:Private Limited Company

MCGUINNESS PROPERTY LIMITED

7 PARK AVENUE,PRESTON,PR4 4AY

Number:10459356
Status:ACTIVE
Category:Private Limited Company

MOBILITY SOLUTIONS (SCOT) LTD

22 BENBECULA ROAD,KILMARNOCK,KA3 2LA

Number:SC603009
Status:ACTIVE
Category:Private Limited Company
Number:IP031602
Status:ACTIVE
Category:Industrial and Provident Society

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