ABILITY TRIO LIMITED

05457403
TOP FLOOR, HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON LU2 0FP

Documents

Documents
Date Category Description Pages
03 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2014 officers Change of particulars for secretary (Mr Juin Yong Chin) 1 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 address Change Sail Address Company With Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
15 Jul 2011 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
25 Aug 2010 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 3 Buy now
26 May 2010 annual-return Annual Return 13 Buy now
06 Feb 2010 address Move Registers To Sail Company 2 Buy now
06 Feb 2010 address Change Sail Address Company 2 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
06 Jun 2009 annual-return Return made up to 19/05/09; full list of members 5 Buy now
27 Oct 2008 accounts Annual Accounts 7 Buy now
28 May 2008 annual-return Return made up to 19/05/08; full list of members 5 Buy now
03 Nov 2007 accounts Annual Accounts 7 Buy now
04 Jul 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
25 Jun 2007 accounts Annual Accounts 7 Buy now
01 Jun 2007 annual-return Return made up to 19/05/07; full list of members 5 Buy now
11 Mar 2007 incorporation Memorandum Articles 1 Buy now
11 Mar 2007 resolution Resolution 1 Buy now
27 Oct 2006 auditors Auditors Resignation Company 1 Buy now
27 Oct 2006 auditors Auditors Resignation Company 1 Buy now
26 May 2006 annual-return Return made up to 19/05/06; full list of members 5 Buy now
09 Feb 2006 mortgage Particulars of mortgage/charge 11 Buy now
04 Jan 2006 officers Secretary's particulars changed 1 Buy now
21 Dec 2005 address Location of register of directors' interests 1 Buy now
21 Dec 2005 address Location of register of members 1 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX 1 Buy now
28 Jun 2005 officers New secretary appointed 2 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
09 Jun 2005 officers New secretary appointed 2 Buy now
09 Jun 2005 officers New director appointed 3 Buy now
09 Jun 2005 address Registered office changed on 09/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
19 May 2005 incorporation Incorporation Company 16 Buy now