-
ABILISOFT LTD - Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ, United Kingdom
Company Information
- Company registration number
- 05023257
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cvr Global Llp
- 20 Furnival Street
- London
- EC4A 1JQ Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ UK
Management
- Managing Directors
- ONACKO, Andrew Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-22
- Dissolved on
- 2020-06-20
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Andrew Paul Onacko
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ABILITEC RECRUITMENT LTD
- Legal Entity Identifier (LEI)
- 549300XVBNNQKBUEL602
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-01-22
- Annual Return
- Due Date: 2020-02-05
- Last Date: 2019-01-22
-
ABILISOFT LTD Company Description
- ABILISOFT LTD is a ltd registered in United Kingdom with the Company reg no 05023257. Its current trading status is "closed". It was registered 2004-01-22. It was previously called ABILITEC RECRUITMENT LTD. It has declared SIC or NACE codes as "62090". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-01-22.It can be contacted at Cvr Global Llp .
Get ABILISOFT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abilisoft Ltd - Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ, United Kingdom
Did you know? kompany provides original and official company documents for ABILISOFT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-20) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2020-03-20) - AM23
keyboard_arrow_right 2019
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-09-12) - AM02
-
liquidation-in-administration-result-creditors-meeting (2019-06-13) - AM07
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-06-13) - AM06
-
liquidation-in-administration-proposals (2019-05-30) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-15) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-04-11) - AM01
-
confirmation-statement-with-updates (2019-04-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-28) - AD01
-
liquidation-in-administration-progress-report (2019-10-15) - AM10
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-07-13) - AA
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-10) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
change-person-director-company-with-change-date (2014-04-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-02) - TM01
-
termination-secretary-company-with-name (2013-08-02) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
-
change-person-director-company-with-change-date (2011-02-07) - CH01
-
change-person-secretary-company-with-change-date (2011-02-07) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-29) - AD01
-
change-person-director-company-with-change-date (2010-01-29) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
legacy (2009-01-28) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-09) - AA
-
legacy (2008-03-18) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-05-30) - AA
-
legacy (2007-02-26) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-07-13) - AA
-
legacy (2006-02-08) - 363s
-
legacy (2006-02-08) - 88(2)R
-
certificate-change-of-name-company (2006-02-01) - CERTNM
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-07-01) - AA
-
legacy (2005-07-01) - 225
-
legacy (2005-03-22) - 363s
-
legacy (2005-03-22) - 88(2)R
keyboard_arrow_right 2004
-
incorporation-company (2004-01-22) - NEWINC
-
legacy (2004-02-02) - 288b