ABBOTS 394 LIMITED

17 Miles Lane 17 Miles Lane, Swansea, SA3 3AS, United Kingdom
StatusDISSOLVED
Company No.11608939
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years5 months, 9 days

SUMMARY

ABBOTS 394 LIMITED is an dissolved private limited company with number 11608939. It was incorporated 5 years, 6 months, 22 days ago, on 08 October 2018 and it was dissolved 5 months, 9 days ago, on 21 November 2023. The company address is 17 Miles Lane 17 Miles Lane, Swansea, SA3 3AS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr James Gerard Plunkett

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-20

Officer name: Mr James Gerard Plunkett

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Gerard Plunkett

Change date: 2021-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: 17 Miles Lane Murton Swansea SA3 3AS

Change date: 2021-09-20

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-04

Officer name: Mr James Plunkett

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-04

Psc name: Mr James Plunkett

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH19

Date: 2020-04-29

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 29 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/03/20

Documents

View document PDF

Resolution

Date: 29 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Resolution

Date: 05 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-08

Psc name: Mr Jim Plunkett

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-08

Officer name: Mr Jim Plunkett

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mr Jim Plunkett

Documents

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES DEVELOPMENTS (STAFFS) LIMITED

ENTERPRISE CHAMBERS 276 FURLONG ROAD,STOKE ON TRENT,ST6 5UN

Number:05875856
Status:ACTIVE
Category:Private Limited Company

DAVID J PRIME LIMITED

120 COTHAM BROW,BRISTOL,BS6 6AR

Number:06139831
Status:ACTIVE
Category:Private Limited Company

GMC COLLECTIONS LIMITED

90 BRIXTON HILL,LONDON,SW2 1QN

Number:05144465
Status:ACTIVE
Category:Private Limited Company

IT PERFORMS LIMITED

12 GOUGH SQUARE,LONDON,EC4A 3DW

Number:03144700
Status:ACTIVE
Category:Private Limited Company

NATURAL CAPITAL MANAGEMENT LIMITED

WEST FLEETHAM,NORTHUMBERLAND,NE67 5JT

Number:04038326
Status:ACTIVE
Category:Private Limited Company

OQEMA LIMITED

WINSTONS HOUSE,OXFORD,OX18 3EZ

Number:01229506
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