This company is commonly known as Abacus Taverns Limited. The company was founded 12 years ago and was given the registration number 07656503. The firm's registered office is in KETTERING. You can find them at 11-13 Station Road, , Kettering, Northants. This company's SIC code is 56302 - Public houses and bars.
Name | : | ABACUS TAVERNS LIMITED |
---|---|---|
Company Number | : | 07656503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2011 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11-13 Station Road, Kettering, Northants, NN15 7HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kenmore Grange, Cranford Road, Great Addington, United Kingdom, | Director | 02 June 2011 | Active |
Top House, 1 Grafton Road, Cranford, United Kingdom, NN14 4JE | Director | 02 June 2011 | Active |
Mr Derry Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Top House, 1 Grafton Road, Kettering, England, NN14 4JE |
Nature of control | : |
|
Mr Christopher Derry Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kenmore Grange, Cranford Road, Great Addington, United Kingdom, NN14 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-10 | Resolution | Resolution. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2023-04-06 | Gazette | Gazette filings brought up to date. | Download |
2023-03-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Change account reference date company previous extended. | Download |
2019-08-21 | Gazette | Gazette filings brought up to date. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.