ABLECROFT LIMITED

10114459
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
14 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2021 address Default Companies House Registered Office Address Applied 1 Buy now
11 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
08 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2018 officers Termination of appointment of director (Philippa Chiedu Abraham) 1 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 accounts Annual Accounts 5 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2018 officers Change of particulars for director (Mrs Philippa Chiedu Abraham) 2 Buy now
09 Apr 2018 officers Change of particulars for director (Mr Jason Adedeji Abraham) 2 Buy now
09 Apr 2018 capital Return of Allotment of shares 3 Buy now
09 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2018 officers Appointment of director (Mrs Philippa Chiedu Abraham) 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2016 officers Termination of appointment of director (Philippa Abraham) 1 Buy now
22 Apr 2016 officers Appointment of director (Mr Jason Adedeji Abraham) 2 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 officers Appointment of director (Mrs Philippa Abraham) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Brian Ronald Walmsley) 1 Buy now
10 Apr 2016 incorporation Incorporation Company 7 Buy now