ABBEY ONE LIMITED

05532476
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP

Documents

Documents
Date Category Description Pages
01 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
12 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
26 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
10 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Feb 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
02 Feb 2015 resolution Resolution 1 Buy now
22 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2014 change-of-name Change Of Name Notice 1 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 officers Termination of appointment of director (Sam Tarzi) 1 Buy now
14 Jul 2014 annual-return Annual Return 8 Buy now
14 Jul 2014 officers Change of particulars for director (Mr Lionel Simon Salama) 2 Buy now
14 Jul 2014 officers Change of particulars for director (Natalie Salama Levy) 2 Buy now
14 Jul 2014 officers Change of particulars for secretary (Mr Lionel Simon Salama) 1 Buy now
14 Jul 2014 officers Change of particulars for director (Sam Tarzi) 2 Buy now
14 Jul 2014 officers Change of particulars for director (Mr David Timothy Jeffrey) 2 Buy now
14 Jul 2014 capital Return of Allotment of shares 4 Buy now
10 Feb 2014 officers Termination of appointment of director (Sol Levi) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Raymond Maxwell) 1 Buy now
01 Oct 2013 officers Change of particulars for director (Natalie Salama Levy) 2 Buy now
01 Oct 2013 annual-return Annual Return 12 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
30 Sep 2013 officers Change of particulars for director (Natalie Salama Levy) 2 Buy now
19 Nov 2012 accounts Annual Accounts 6 Buy now
03 Sep 2012 annual-return Annual Return 13 Buy now
06 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Aug 2011 annual-return Annual Return 13 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
13 Aug 2010 annual-return Annual Return 13 Buy now
18 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
03 Nov 2009 annual-return Annual Return 10 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
21 Apr 2009 capital Ad 19/09/08\gbp si 17500@0.01=175\gbp si 6200@1=6200\gbp ic 212711/219086\ 3 Buy now
21 Apr 2009 capital Ad 19/09/08\gbp si 31100@0.01=311\gbp si 62400@1=62400\gbp ic 150237/212948\ 3 Buy now
21 Apr 2009 capital Nc inc already adjusted 06/04/09 1 Buy now
21 Apr 2009 resolution Resolution 7 Buy now
12 Nov 2008 officers Director appointed mr lionel simon salama 1 Buy now
20 Aug 2008 annual-return Return made up to 10/08/08; full list of members 10 Buy now
13 Aug 2008 accounts Annual Accounts 8 Buy now
18 Jun 2008 annual-return Return made up to 10/08/07; full list of members 10 Buy now
17 Jun 2008 officers Director's change of particulars / natalie salama levy / 10/07/2007 1 Buy now
16 Jun 2008 officers Director appointed sol levi 1 Buy now
03 Jun 2008 officers Director appointed david jeffrey 1 Buy now
03 Jun 2008 officers Director appointed sam tarzi 1 Buy now
03 Jun 2008 officers Director appointed raymond maxwell 1 Buy now
24 Apr 2008 capital Ad 31/03/07\gbp si 111800@0.01=1118\gbp ic 148882/150000\ 2 Buy now
16 Apr 2008 capital S-div\conve 1 Buy now
16 Apr 2008 capital Ad 31/07/07\gbp si 148880@1=148880\gbp ic 2/148882\ 3 Buy now
16 Apr 2008 capital Nc inc already adjusted 31/03/07 1 Buy now
16 Apr 2008 resolution Resolution 23 Buy now
16 Apr 2008 resolution Resolution 23 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
26 Jun 2007 accounts Accounting reference date extended from 31/08/07 to 30/11/07 1 Buy now
19 Jun 2007 accounts Annual Accounts 6 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: 95C hamilton terrace london NW8 9QY 1 Buy now
19 Oct 2006 annual-return Return made up to 10/08/06; full list of members 2 Buy now
12 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
06 Apr 2006 capital Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: 3 lincoln's inn fields london WC2A 3AA 1 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
27 Sep 2005 officers Secretary resigned 1 Buy now
27 Sep 2005 officers New director appointed 1 Buy now
27 Sep 2005 officers New secretary appointed;new director appointed 1 Buy now
10 Aug 2005 officers Secretary resigned 1 Buy now
10 Aug 2005 incorporation Incorporation Company 17 Buy now