This company is commonly known as Abe Interiors Limited. The company was founded 12 years ago and was given the registration number 07821109. The firm's registered office is in CARDIFF. You can find them at 118 Crwys Road, , Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ABE INTERIORS LIMITED |
---|---|---|
Company Number | : | 07821109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2011 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 118 Crwys Road, Cardiff, CF24 4NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS | Director | 24 October 2011 | Active |
Mrs Sarah Edwards | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 118 Crwys Road, Cardiff, United Kingdom, CF24 4NR |
Nature of control | : |
|
Mr Marc John Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | 40 Heathwood Road, Heath, Cardiff, United Kingdom, CF14 4JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-05-20 | Gazette | Gazette filings brought up to date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-04-14 | Gazette | Gazette notice compulsory. | Download |
2019-10-12 | Gazette | Gazette filings brought up to date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-24 | Gazette | Gazette notice compulsory. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.