ABROADO LTD

06025620
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
04 Jun 2024 gazette Gazette Dissolved Compulsory 1 Buy now
19 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2023 accounts Annual Accounts 2 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Donald Stephen Hickman) 2 Buy now
17 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2022 accounts Annual Accounts 2 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 officers Change of particulars for director (Mr Donald Stephen Hickman) 2 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 2 Buy now
01 Jun 2020 accounts Annual Accounts 4 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
12 Feb 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 officers Change of particulars for director (Mr Donald Stephen Hickman) 2 Buy now
22 Sep 2017 accounts Annual Accounts 9 Buy now
20 Feb 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 5 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 3 Buy now
21 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
27 Sep 2014 accounts Annual Accounts 2 Buy now
14 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
21 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2013 resolution Resolution 1 Buy now
15 May 2013 change-of-name Change Of Name Notice 2 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
12 Dec 2011 officers Change of particulars for director (Mr. Donald Stephen Hickman) 2 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 accounts Annual Accounts 2 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 address Move Registers To Sail Company 1 Buy now
31 Jan 2011 address Change Sail Address Company 1 Buy now
02 Mar 2010 officers Termination of appointment of director (Andrew Goodfellow) 1 Buy now
02 Mar 2010 officers Termination of appointment of director (@Uk Dormant Company Director Limited) 1 Buy now
02 Mar 2010 officers Appointment of director (Don Stephen Hickman) 2 Buy now
02 Mar 2010 officers Termination of appointment of director (@Uk Dormant Company Director Limited) 1 Buy now
02 Mar 2010 officers Termination of appointment of director (Andrew Goodfellow) 1 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2010 accounts Annual Accounts 2 Buy now
05 Jan 2010 officers Appointment of corporate director (@Uk Dormant Company Director Limited) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Don Hickman) 1 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 officers Appointment of director (Mr Andrew Donald Goodfellow) 2 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
07 Dec 2009 officers Termination of appointment of director (Brian Sceats) 1 Buy now
19 Feb 2009 accounts Annual Accounts 2 Buy now
06 Feb 2009 annual-return Return made up to 12/12/08; full list of members 3 Buy now
08 Dec 2008 officers Appointment terminated secretary @uk dormant company secretary LIMITED 1 Buy now
09 May 2008 officers Director appointed don stephen hickman 1 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
08 May 2008 officers Director appointed mr. Brian leslie sceats 1 Buy now
08 May 2008 officers Appointment terminated director @uk dormant company director LIMITED 1 Buy now
04 Jan 2008 accounts Annual Accounts 2 Buy now
12 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
12 Dec 2006 incorporation Incorporation Company 13 Buy now