Gazette. Gazette dissolved compulsory. |
2023-02-21 |
View Report |
Gazette. Gazette notice compulsory. |
2022-11-15 |
View Report |
Address. Old address: 321-323 High Road Abbey Castle Limited,Office 1187a, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX United Kingdom. Change date: 2022-05-20. New address: Abbey Castle Limited,Office 1187a 321-323 High Road Chadwell Heath Chadwell Heath Essex RM6 6AX. |
2022-05-20 |
View Report |
Address. Old address: Abbey Castle Limited 321-323 High Road Chadwell Heath Essex RM6 6AX United Kingdom. Change date: 2022-05-20. New address: 321-323 High Road Abbey Castle Limited,Office 1187a, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX. |
2022-05-20 |
View Report |
Address. New address: Abbey Castle Limited 321-323 High Road Chadwell Heath Essex RM6 6AX. Old address: 35 Firs Avenue London N11 3NE England. Change date: 2022-05-05. |
2022-05-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-04 |
View Report |
Gazette. Gazette notice compulsory. |
2022-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-29 |
View Report |
Persons with significant control. Notification date: 2021-01-22. Psc name: Ranjith Reddy. |
2021-01-22 |
View Report |
Officers. Officer name: Ranjith Reddy. Appointment date: 2021-01-22. |
2021-01-22 |
View Report |
Persons with significant control. Psc name: Darren Symes. Cessation date: 2021-01-22. |
2021-01-22 |
View Report |
Officers. Officer name: Darren Symes. Termination date: 2021-01-22. |
2021-01-22 |
View Report |
Incorporation. Capital: GBP 1 |
2020-12-18 |
View Report |