ABELARDUS LTD

05649572
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP

Documents

Documents
Date Category Description Pages
12 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Nov 2021 insolvency Liquidation Compulsory Return Final Meeting 15 Buy now
20 Nov 2020 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
13 Nov 2019 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
18 Oct 2018 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2017 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
05 Jun 2017 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 officers Appointment of director (Mr Constantinos Siakallis) 2 Buy now
05 Oct 2016 officers Termination of appointment of director (Paraskevas Xanthopoulos) 1 Buy now
23 Sep 2016 resolution Resolution 3 Buy now
11 Jul 2016 capital Return of Allotment of shares 3 Buy now
11 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2016 accounts Annual Accounts 2 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2016 officers Change of particulars for director (Mr Paraskevas Xanthopoulos) 2 Buy now
05 Jul 2016 officers Termination of appointment of director (Gianfranco Grillo) 1 Buy now
05 Jul 2016 officers Termination of appointment of director (Andrew James Bishop) 1 Buy now
05 Jul 2016 officers Termination of appointment of secretary (Christopher Reid) 1 Buy now
05 Jul 2016 officers Appointment of director (Mr Paraskevas Xanthopoulos) 2 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 2 Buy now
02 Jan 2015 annual-return Annual Return 5 Buy now
27 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2014 accounts Annual Accounts 2 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 accounts Annual Accounts 2 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 accounts Annual Accounts 2 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (Andrew Bishop) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Gianfranco Grillo) 2 Buy now
08 Oct 2009 accounts Annual Accounts 2 Buy now
17 Dec 2008 annual-return Return made up to 08/12/08; full list of members 3 Buy now
08 Oct 2008 accounts Annual Accounts 2 Buy now
11 Dec 2007 annual-return Return made up to 08/12/07; full list of members 2 Buy now
26 Sep 2007 accounts Annual Accounts 2 Buy now
19 Jan 2007 annual-return Return made up to 08/12/06; full list of members 7 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
03 Jan 2006 officers Director resigned 1 Buy now
03 Jan 2006 officers Secretary resigned 1 Buy now
03 Jan 2006 officers New secretary appointed 1 Buy now
19 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2005 incorporation Incorporation Company 30 Buy now