Total Documents | 95 |
---|
Total Pages | 301 |
---|
11 February 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off |
13 November 2019 | Application to strike the company off the register |
8 November 2019 | Withdrawal of a person with significant control statement on 8 November 2019 |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
16 April 2018 | Notification of Philip Benham as a person with significant control on 6 April 2018 |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 April 2015 | Director's details changed for Mr Philip Richard Benham on 10 April 2015 |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Philip Richard Benham on 10 April 2015 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 April 2014 | Registered office address changed from 11 Mandeville Road Prestwood Great Missenden Buckinghamshire HP16 9DS United Kingdom on 22 April 2014 |
22 April 2014 | Secretary's details changed for Abacus 181 Ltd on 7 February 2014 |
22 April 2014 | Secretary's details changed for Abacus 181 Ltd on 7 February 2014 |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from 11 Mandeville Road Prestwood Great Missenden Buckinghamshire HP16 9DS United Kingdom on 22 April 2014 |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Secretary's details changed for Abacus 181 Ltd on 7 February 2014 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
5 April 2012 | Director's details changed for Mr Philip Richard Benham on 31 March 2012 |
5 April 2012 | Director's details changed for Mr Philip Richard Benham on 31 March 2012 |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
1 February 2011 | Company name changed datesabroad LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Change of name notice |
1 February 2011 | Company name changed datesabroad LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Change of name notice |
23 May 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 May 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 April 2010 | Secretary's details changed for Abacus 181 Ltd on 31 March 2010 |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
23 April 2010 | Director's details changed for Philip Benham on 31 March 2010 |
23 April 2010 | Secretary's details changed for Abacus 181 Ltd on 31 March 2010 |
23 April 2010 | Director's details changed for Philip Benham on 31 March 2010 |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 |
22 April 2009 | Director appointed philip richard benham |
22 April 2009 | Director appointed philip richard benham |
21 April 2009 | Return made up to 31/03/09; full list of members |
21 April 2009 | Return made up to 31/03/09; full list of members |
21 April 2009 | Registered office changed on 21/04/2009 from 76 st. Dionis road london SW6 4TU |
21 April 2009 | Registered office changed on 21/04/2009 from 76 st. Dionis road london SW6 4TU |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 |
28 July 2008 | Registered office changed on 28/07/2008 from 54 st. Dionis road london SW6 4TU |
28 July 2008 | Registered office changed on 28/07/2008 from 54 st. Dionis road london SW6 4TU |
25 June 2008 | Resolutions
|
25 June 2008 | Ad 14/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ |
25 June 2008 | Nc inc already adjusted 14/04/08 |
25 June 2008 | Ad 14/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ |
25 June 2008 | Nc inc already adjusted 14/04/08 |
25 June 2008 | Resolutions
|
23 June 2008 | Appointment terminated secretary clive stanford |
23 June 2008 | Secretary appointed abacus 181 LTD |
23 June 2008 | Secretary appointed abacus 181 LTD |
23 June 2008 | Memorandum and Articles of Association |
23 June 2008 | Registered office changed on 23/06/2008 from salatin house 19 cedar road sutton surrey SM2 5DA |
23 June 2008 | Registered office changed on 23/06/2008 from salatin house 19 cedar road sutton surrey SM2 5DA |
23 June 2008 | Appointment terminated secretary clive stanford |
23 June 2008 | Memorandum and Articles of Association |
17 June 2008 | Company name changed casablanca films LIMITED\certificate issued on 18/06/08 |
17 June 2008 | Company name changed casablanca films LIMITED\certificate issued on 18/06/08 |
15 April 2008 | Return made up to 31/03/08; full list of members |
15 April 2008 | Return made up to 31/03/08; full list of members |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 |
11 July 2007 | Registered office changed on 11/07/07 from: quoin house, alfred road sutton surrey SM1 4RR |
11 July 2007 | Registered office changed on 11/07/07 from: quoin house, alfred road sutton surrey SM1 4RR |
27 April 2007 | Return made up to 31/03/07; full list of members |
27 April 2007 | Return made up to 31/03/07; full list of members |
31 March 2006 | Incorporation |
31 March 2006 | Incorporation |