Active - Proposal to Strike off
Company Information for ABOL SOFTWARE LIMITED
200 GRAY'S INN ROAD, LONDON, WC1X 8XZ,
|
Company Registration Number
07959048
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABOL SOFTWARE LIMITED | |
Legal Registered Office | |
200 GRAY'S INN ROAD LONDON WC1X 8XZ Other companies in KT1 | |
Company Number | 07959048 | |
---|---|---|
Company ID Number | 07959048 | |
Date formed | 2012-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-02-05 08:24:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABOL SOFTWARE INC | Georgia | Unknown | ||
ABOL SOFTWARE INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ROSE GERTRUDE MULLIN |
||
PATRICK ANTHONY WALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAIK GOETTEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCE ADVOCACY AND NON-VIOLENCE COMMUNITY EDUCATION | Director | 2016-01-11 | CURRENT | 2000-09-04 | Active | |
OVAL (2280) LIMITED | Director | 2017-11-01 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
SENDA2B LIMITED | Director | 2014-12-22 | CURRENT | 2009-10-13 | Active - Proposal to Strike off | |
TOTAL DELIVERY MANAGEMENT LIMITED | Director | 2014-12-22 | CURRENT | 2009-10-13 | Active - Proposal to Strike off | |
AUCTANE, LIMITED | Director | 1999-11-03 | CURRENT | 1999-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079590480001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAIK GOETTEL | |
AP01 | DIRECTOR APPOINTED CHRISTINE MULLIN | |
AP01 | DIRECTOR APPOINTED MR PATRICK ANTHONY WALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
PSC02 | Notification of Metapack Limited as a person with significant control on 2016-04-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079590480001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 200 GRAYS INN ROAD 200 GRAY'S INN ROAD LONDON WC1X 8XZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 5 - 9 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/14 FROM 2 High Street Kingston upon Thames Surrey KT1 1EY | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/14 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/13 FROM 20-22 Bedford Row London WC1R 4JS United Kingdom | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABOL SOFTWARE LIMITED
Cash Bank In Hand | 2012-02-21 | £ 1 |
---|---|---|
Shareholder Funds | 2012-02-21 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ABOL SOFTWARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |