ABACO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABACO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05495775

Incorporation date

30/06/2005

Size

Dormant

Contacts

Registered address

Registered address

Suite 151 16 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2005)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon26/08/2022
Application to strike the company off the register
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/07/2022
Registered office address changed from Suite 41 151 High Street Southampton Hampshire SO14 2BT England to Suite 151 16 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 2022-07-11
dot icon08/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon10/11/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-11-10
dot icon07/07/2021
Change of details for Fraser of Clan Keltie as a person with significant control on 2021-07-06
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/07/2021
Director's details changed for Fraser of Clan Keltie on 2021-07-06
dot icon06/07/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-07-06
dot icon21/06/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-06-21
dot icon11/06/2021
Change of details for Fraser of Clan Keltie as a person with significant control on 2021-06-11
dot icon11/06/2021
Director's details changed for Fraser of Clan Keltie on 2021-06-11
dot icon11/06/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-06-11
dot icon08/06/2021
Director's details changed for Fraser of Clan Keltie on 2021-06-08
dot icon08/06/2021
Change of details for Mr Fraser of Clan Keltie as a person with significant control on 2021-06-08
dot icon08/06/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-06-08
dot icon06/06/2021
Secretary's details changed for Mrs Joyce of Clan Keltie on 2021-06-06
dot icon15/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon07/07/2020
Director's details changed for Fraser of Clan Keltie on 2020-07-07
dot icon07/07/2020
Secretary's details changed for Mrs Kathryn Joyce Keltie on 2020-07-07
dot icon07/07/2020
Change of details for Mr Fraser James Keltie as a person with significant control on 2020-07-07
dot icon07/07/2020
Registered office address changed from PO Box PO Box 323 89 Commercial Road the Triangle Bournemouth Dorset BH2 5RR England to Suite 41 151 High Street Southampton Hampshire SO14 2BT on 2020-07-07
dot icon21/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon02/07/2019
Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to PO Box PO Box 323 89 Commercial Road the Triangle Bournemouth Dorset BH2 5RR on 2019-07-02
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon05/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon14/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/12/2009
Certificate of change of name
dot icon08/12/2009
Change of name notice
dot icon15/09/2009
Return made up to 30/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/01/2009
Registered office changed on 05/01/2009 from ground floor monument house 215 marsh road pinner middlesex HA5 5NE
dot icon17/09/2008
Return made up to 30/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/12/2007
Return made up to 30/06/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Return made up to 30/06/06; full list of members
dot icon15/07/2006
Particulars of mortgage/charge
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
Registered office changed on 19/07/05 from: 14-18 city road cardiff CF24 3DL
dot icon30/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
1.00
-
2021
-
-
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE NOMINEES LIMITED
Corporate Director
30/06/2005 - 30/06/2005
1252
7SIDE SECRETARIAL LIMITED
Nominee Secretary
30/06/2005 - 30/06/2005
117
Fraser Of Clan Keltie
Director
30/06/2005 - Present
7
Clan Keltie, Joyce Of
Secretary
30/06/2005 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACO INVESTMENTS LIMITED

ABACO INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 30/06/2005 with the registered office located at Suite 151 16 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACO INVESTMENTS LIMITED?

toggle

ABACO INVESTMENTS LIMITED is currently Dissolved. It was registered on 30/06/2005 and dissolved on 13/12/2022.

Where is ABACO INVESTMENTS LIMITED located?

toggle

ABACO INVESTMENTS LIMITED is registered at Suite 151 16 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TA.

What does ABACO INVESTMENTS LIMITED do?

toggle

ABACO INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABACO INVESTMENTS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.