ABIL UK HOLDINGS LTD

5/7 Ravensbourne Road, Bromley, BR1 1NH
StatusDISSOLVED
Company No.11278343
CategoryPrivate Limited Company
Incorporated27 Mar 2018
Age6 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution27 May 2024
Years22 days

SUMMARY

ABIL UK HOLDINGS LTD is an dissolved private limited company with number 11278343. It was incorporated 6 years, 2 months, 22 days ago, on 27 March 2018 and it was dissolved 22 days ago, on 27 May 2024. The company address is 5/7 Ravensbourne Road, Bromley, BR1 1NH.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU England

New address: 5/7 Ravensbourne Road Bromley BR1 1NH

Change date: 2023-11-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

New address: Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU

Old address: PO Box W1K 3RA 1 C/O Flora Developments Ltd 1st Floor, Connaught House, 1 Mount Row London W1K 3RA England

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Old address: 16 Great Queen Street London WC2B 5DG United Kingdom

New address: PO Box W1K 3RA 1 C/O Flora Developments Ltd 1st Floor, Connaught House, 1 Mount Row London W1K 3RA

Change date: 2019-04-23

Documents

View document PDF

Incorporation company

Date: 27 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAARAIL LIMITED

18 REDWOOD CLOSE,CANTERBURY,CT2 7TH

Number:10200564
Status:ACTIVE
Category:Private Limited Company

D C DUCTWORK LIMITED

45 ANDERSONS,CORRINGHAM,SS17 7JF

Number:07354889
Status:ACTIVE
Category:Private Limited Company

HEEW LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11314038
Status:ACTIVE
Category:Private Limited Company

MARK MCCLENNON LIMITED

16 BALMORAL AVENUE,RUSHDEN,NN10 0BE

Number:06618817
Status:ACTIVE
Category:Private Limited Company

MOTHER BRAN LIMITED

27 HAWKSLEY ROAD,LONDON,N16 0TL

Number:10839717
Status:ACTIVE
Category:Private Limited Company

THINKGURU ANALYTICS & CONSULTING LTD

233 TURNPIKE LINK,CROYDON,CR0 5NW

Number:09948772
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