AB MOLECULAR LTD

C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-De-La-Zouch, LE65 1BS, Leicestershire
StatusLIQUIDATION
Company No.11405834
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age6 years, 6 days
JurisdictionEngland Wales

SUMMARY

AB MOLECULAR LTD is an liquidation private limited company with number 11405834. It was incorporated 6 years, 6 days ago, on 08 June 2018. The company address is C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1BS, Leicestershire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2023

Action Date: 08 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

New address: Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS

Change date: 2022-09-16

Old address: Botyl Road Botolph Claydon Buckingham Bucks MK18 2LR England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114058340002

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2021

Action Date: 01 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-01

Charge number: 114058340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114058340001

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Capital allotment shares

Date: 12 May 2021

Action Date: 08 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-08

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-27

Psc name: Lynda Jane Preston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-27

Psc name: Greg Andrew Dobson

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynda Jane Preston

Change date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lynda Jane Preston

Change date: 2019-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Vanessa Toombs

Appointment date: 2019-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 23 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-23

Charge number: 114058340001

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-10

Psc name: Greg Dobson

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lynda Jane Preston

Change date: 2018-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Andrew Dobson

Appointment date: 2018-06-09

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK TECHNOLOGIES LIMITED

7 PARTRIDGE SQUARE,LONDON,E6 5LH

Number:09707644
Status:ACTIVE
Category:Private Limited Company

AUNTY BUNNY'S HUT LIMITED

PALMEIRA AVENUE MANSIONS,HOVE,BN3 2FA

Number:09740162
Status:ACTIVE
Category:Private Limited Company

BUZYBARS LIMITED

4 BRIDGE SQUARE,SURREY,GU9 7QR

Number:01794664
Status:LIQUIDATION
Category:Private Limited Company

COLTS SPORTS ACADEMY LIMITED

3 WOOD ROW,BOURNEMOUTH,BH8 0DN

Number:09544144
Status:ACTIVE
Category:Private Limited Company

ESCON (ST. NEOTS) LIMITED

SAPPHIRE COURT,COVENTRY,CV2 2TX

Number:01391510
Status:ACTIVE
Category:Private Limited Company

KANGHUA UK LIMITED

UNIT 5 OFF LAKE END ROAD,MAIDENHEAD,SL6 0PT

Number:11884452
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