ABSHOT LIMITED

04091569
THE WHITE HOUSE, 164 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7EH

Documents

Documents
Date Category Description Pages
11 Feb 2025 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Jan 2025 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2024 accounts Annual Accounts 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Mar 2023 accounts Annual Accounts 5 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 5 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2020 accounts Annual Accounts 5 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 6 Buy now
29 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 accounts Annual Accounts 4 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
24 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Oct 2015 accounts Annual Accounts 3 Buy now
25 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 annual-return Annual Return 14 Buy now
08 Jan 2013 annual-return Annual Return 14 Buy now
08 Jan 2013 annual-return Annual Return 14 Buy now
08 Jan 2013 annual-return Annual Return 13 Buy now
08 Jan 2013 officers Appointment of director (Mr Jason Scott Vigiers) 1 Buy now
08 Jan 2013 restoration Administrative Restoration Company 3 Buy now
16 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2011 accounts Annual Accounts 5 Buy now
24 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
31 Mar 2010 accounts Annual Accounts 3 Buy now
28 Oct 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Oct 2009 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2009 officers Appointment terminated director jason vigiers 1 Buy now
25 Sep 2009 dissolution Application for striking-off 1 Buy now
25 Jun 2009 officers Appointment terminated secretary able secretary LIMITED 1 Buy now
30 Apr 2009 accounts Annual Accounts 3 Buy now
19 Dec 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
30 Oct 2008 accounts Accounting reference date extended from 31/12/2007 to 30/06/2008 1 Buy now
31 Oct 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
19 Jun 2007 accounts Annual Accounts 1 Buy now
26 Jan 2007 annual-return Return made up to 11/10/06; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 1 Buy now
05 May 2006 accounts Annual Accounts 1 Buy now
11 Oct 2005 annual-return Return made up to 11/10/05; full list of members 2 Buy now
25 Nov 2004 annual-return Return made up to 17/10/04; full list of members 6 Buy now
25 Nov 2004 officers Secretary's particulars changed 1 Buy now
01 Nov 2004 accounts Annual Accounts 2 Buy now
26 Oct 2003 annual-return Return made up to 17/10/03; full list of members 6 Buy now
14 May 2003 accounts Annual Accounts 3 Buy now
10 Dec 2002 accounts Annual Accounts 3 Buy now
23 Oct 2002 annual-return Return made up to 17/10/02; full list of members 6 Buy now
26 Sep 2002 resolution Resolution 1 Buy now
09 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2002 officers Director resigned 1 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
22 Oct 2001 annual-return Return made up to 17/10/01; full list of members 7 Buy now
06 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2001 officers Director resigned 1 Buy now
19 Mar 2001 officers Director resigned 1 Buy now
07 Mar 2001 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
07 Mar 2001 officers New director appointed 2 Buy now
07 Mar 2001 officers New director appointed 2 Buy now
07 Mar 2001 capital Ad 30/01/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Jan 2001 address Registered office changed on 19/01/01 from: victor stewart & company, oslands court oslands lane, bridge road lower swanwick, southampton SO31 7EG 1 Buy now
17 Oct 2000 incorporation Incorporation Company 10 Buy now