About

Registered Number: 05957978
Date of Incorporation: 05/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 10 months ago)
Registered Address: 2nd Floor 9 Chapel Place, London, EC2A 3DQ

 

Abb Energy Engineering Ltd was setup in 2006. This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the 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 11 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 20 April 2017
DS01 - Striking off application by a company 12 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 17 November 2016
AA - Annual Accounts 19 May 2016
SH01 - Return of Allotment of shares 19 October 2015
AR01 - Annual Return 10 October 2015
TM02 - Termination of appointment of secretary 17 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 29 July 2014
CH04 - Change of particulars for corporate secretary 02 June 2014
RP04 - N/A 10 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 24 July 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 25 April 2012
AD01 - Change of registered office address 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
AR01 - Annual Return 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 17 June 2011
AD01 - Change of registered office address 08 April 2011
CH01 - Change of particulars for director 05 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 03 December 2009
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 03 June 2009
MEM/ARTS - N/A 21 November 2008
353 - Register of members 20 November 2008
CERTNM - Change of name certificate 20 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.