Download leads from Nexok and grow your business. Find out more

Abbey Stationery Products Limited

Documents

Total Documents82
Total Pages345

Filing History

10 January 2023Registered office address changed from Unit 3 Lovett Road the Causeway Staines Middlesex TW18 3AZ to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 10 January 2023
4 January 2023Appointment of a voluntary liquidator
4 January 2023Statement of affairs
14 September 2022Compulsory strike-off action has been discontinued
13 September 2022Confirmation statement made on 14 June 2022 with updates
6 September 2022First Gazette notice for compulsory strike-off
8 March 2022Appointment of Philip Craig Caudle as a director on 4 March 2022
8 March 2022Termination of appointment of Kalana Amoda De Zoysa as a director on 4 March 2022
8 March 2022Cessation of Kalana Amoda De Zoysa Jayawardane as a person with significant control on 4 March 2022
8 March 2022Notification of Ambro Ten Ten Limited as a person with significant control on 4 March 2022
8 March 2022Cessation of Paul Robert Battie as a person with significant control on 4 March 2022
8 March 2022Termination of appointment of Paul Robert Battie as a director on 4 March 2022
8 March 2022Termination of appointment of Kalana Amoda De Zoysa as a secretary on 4 March 2022
28 January 2022Micro company accounts made up to 30 April 2021
16 July 2021Notification of Paul Robert Battie as a person with significant control on 11 June 2021
8 July 2021Notification of Kalana Amoda De Zoysa Jayawardane as a person with significant control on 11 June 2021
6 July 2021Termination of appointment of Teresa Hartley as a director on 30 June 2021
14 June 2021Cessation of Duncan Hartley as a person with significant control on 11 June 2021
14 June 2021Confirmation statement made on 14 June 2021 with updates
10 February 2021Confirmation statement made on 4 February 2021 with no updates
15 December 2020Micro company accounts made up to 30 April 2020
9 March 2020Confirmation statement made on 4 February 2020 with no updates
28 January 2020Micro company accounts made up to 30 April 2019
18 February 2019Confirmation statement made on 4 February 2019 with no updates
12 October 2018Appointment of Mrs Teresa Hartley as a director on 21 September 2018
9 October 2018Termination of appointment of Duncan Hartley as a director on 24 August 2018
20 June 2018Micro company accounts made up to 30 April 2018
19 February 2018Confirmation statement made on 4 February 2018 with no updates
13 September 2017Micro company accounts made up to 30 April 2017
13 September 2017Micro company accounts made up to 30 April 2017
10 March 2017Confirmation statement made on 4 February 2017 with updates
10 March 2017Confirmation statement made on 4 February 2017 with updates
14 February 2017Current accounting period extended from 28 February 2017 to 30 April 2017
14 February 2017Current accounting period extended from 28 February 2017 to 30 April 2017
9 December 2016Termination of appointment of Richard Freeman as a director on 7 November 2016
9 December 2016Termination of appointment of Richard Freeman as a director on 7 November 2016
15 June 2016Total exemption full accounts made up to 28 February 2016
15 June 2016Total exemption full accounts made up to 28 February 2016
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
6 August 2015Total exemption small company accounts made up to 28 February 2015
6 August 2015Total exemption small company accounts made up to 28 February 2015
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
24 October 2014Total exemption small company accounts made up to 28 February 2014
24 October 2014Total exemption small company accounts made up to 28 February 2014
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
14 October 2013Total exemption full accounts made up to 28 February 2013
14 October 2013Total exemption full accounts made up to 28 February 2013
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
11 May 2012Total exemption full accounts made up to 29 February 2012
11 May 2012Total exemption full accounts made up to 29 February 2012
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
26 August 2011Total exemption small company accounts made up to 28 February 2011
26 August 2011Total exemption small company accounts made up to 28 February 2011
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
14 March 2011Secretary's details changed for Mr Kalana Amoda De Zoysa on 1 March 2010
14 March 2011Secretary's details changed for Mr Kalana Amoda De Zoysa on 1 March 2010
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
14 March 2011Director's details changed for Mr Richard Freeman on 1 March 2010
14 March 2011Director's details changed for Mr Paul Robert Battie on 1 March 2010
14 March 2011Director's details changed for Mr Paul Robert Battie on 1 March 2010
14 March 2011Director's details changed for Mr Duncan Hartley on 1 March 2010
14 March 2011Director's details changed for Mr Duncan Hartley on 1 March 2010
14 March 2011Director's details changed for Mr Kalana Amoda De Zoysa on 1 March 2010
14 March 2011Director's details changed for Mr Kalana Amoda De Zoysa on 1 March 2010
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
14 March 2011Director's details changed for Mr Richard Freeman on 1 March 2010
14 March 2011Director's details changed for Mr Richard Freeman on 1 March 2010
14 March 2011Director's details changed for Mr Paul Robert Battie on 1 March 2010
14 March 2011Director's details changed for Mr Kalana Amoda De Zoysa on 1 March 2010
14 March 2011Director's details changed for Mr Duncan Hartley on 1 March 2010
14 March 2011Secretary's details changed for Mr Kalana Amoda De Zoysa on 1 March 2010
4 February 2010Incorporation
4 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing