About

Registered Number: 05322382
Date of Incorporation: 30/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: Swinemoor Lane, Beverley, East Yorkshire, HU17 0LJ

 

Established in 2004, Abi (UK) Group Ltd have registered office in East Yorkshire. This business does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
TM01 - Termination of appointment of director 13 February 2020
RP04CS01 - N/A 29 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
MR04 - N/A 23 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 11 January 2019
RESOLUTIONS - N/A 27 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2018
SH19 - Statement of capital 27 September 2018
CAP-SS - N/A 27 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 January 2017
MR04 - N/A 11 June 2016
MR04 - N/A 11 June 2016
MR04 - N/A 11 June 2016
RESOLUTIONS - N/A 03 June 2016
AA - Annual Accounts 01 June 2016
MR01 - N/A 25 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 January 2012
MG01 - Particulars of a mortgage or charge 28 November 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
RESOLUTIONS - N/A 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288a - Notice of appointment of directors or secretaries 13 September 2009
AA - Annual Accounts 29 June 2009
RESOLUTIONS - N/A 04 June 2009
RESOLUTIONS - N/A 02 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
RESOLUTIONS - N/A 30 January 2007
363s - Annual Return 25 January 2007
RESOLUTIONS - N/A 24 January 2007
MEM/ARTS - N/A 24 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 16 June 2006
RESOLUTIONS - N/A 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
363s - Annual Return 14 February 2006
AUD - Auditor's letter of resignation 04 July 2005
SA - Shares agreement 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
123 - Notice of increase in nominal capital 17 March 2005
225 - Change of Accounting Reference Date 17 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2005
CERTNM - Change of name certificate 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2016 Fully Satisfied

N/A

Deed of accession and charge 09 November 2011 Fully Satisfied

N/A

Guarantee & debenture 21 March 2005 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 21 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.