Total Documents | 38 |
---|
Total Pages | 151 |
---|
11 February 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 December 2019 | Micro company accounts made up to 21 November 2019 |
22 December 2019 | Previous accounting period shortened from 31 July 2020 to 21 November 2019 |
22 December 2019 | Cessation of Julie Mae Penna as a person with significant control on 22 December 2019 |
22 December 2019 | Termination of appointment of Julie Mae Penna as a director on 22 December 2019 |
26 November 2019 | First Gazette notice for voluntary strike-off |
13 November 2019 | Application to strike the company off the register |
4 October 2019 | Micro company accounts made up to 31 July 2019 |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates |
15 October 2018 | Micro company accounts made up to 31 July 2018 |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates |
26 December 2017 | Micro company accounts made up to 31 July 2017 |
17 August 2017 | Registered office address changed from 34 United Road Carharrack Redruth Cornwall TR16 5QY to 86 Tresaderns Road Redruth TR15 1BL on 17 August 2017 |
17 August 2017 | Registered office address changed from 34 United Road Carharrack Redruth Cornwall TR16 5QY to 86 Tresaderns Road Redruth TR15 1BL on 17 August 2017 |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates |
21 December 2016 | Micro company accounts made up to 31 July 2016 |
21 December 2016 | Micro company accounts made up to 31 July 2016 |
10 October 2016 | Termination of appointment of Andrew Maxwell Penna as a director on 30 September 2016 |
10 October 2016 | Termination of appointment of Andrew Maxwell Penna as a director on 30 September 2016 |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates |
11 October 2015 | Total exemption small company accounts made up to 31 July 2015 |
11 October 2015 | Total exemption small company accounts made up to 31 July 2015 |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 January 2015 | Company name changed abidan business services LTD\certificate issued on 08/01/15
|
8 January 2015 | Company name changed abidan business services LTD\certificate issued on 08/01/15
|
24 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 July 2014 |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 October 2013 | Total exemption small company accounts made up to 31 July 2013 |
13 October 2013 | Total exemption small company accounts made up to 31 July 2013 |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 July 2012 | Incorporation |
25 July 2012 | Incorporation |