About

Registered Number: 05977177
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: DOM POLSKI, 18-20 Ashburnham Road, Bedford, Bedfordshire, MK40 1DS

 

Established in 2006, Abako Ltd have registered office in Bedford in Bedfordshire, it's status at Companies House is "Dissolved". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OSUCH, Christine Urszula 25 October 2008 - 1
OSUCH, Krzysztof Wilhelm 25 October 2006 01 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 14 September 2017
AA - Annual Accounts 27 July 2017
AA01 - Change of accounting reference date 27 July 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
CS01 - N/A 26 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 28 September 2012
CERTNM - Change of name certificate 18 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
225 - Change of Accounting Reference Date 24 November 2008
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 31 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 09 November 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.