About

Registered Number: 07591316
Date of Incorporation: 05/04/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2020 (4 years and 5 months ago)
Registered Address: C/O F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Abcdefg Corporation Holdings Ltd was registered on 05 April 2011 and are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". Ohandjanian, Demis Armen is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OHANDJANIAN, Demis Armen 05 April 2011 01 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2020
LIQ14 - N/A 16 October 2019
LIQ10 - N/A 10 September 2019
RESOLUTIONS - N/A 30 August 2018
LIQ02 - N/A 30 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2018
AD01 - Change of registered office address 21 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 12 April 2018
AA01 - Change of accounting reference date 27 December 2017
AA - Annual Accounts 16 October 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 26 July 2017
AD01 - Change of registered office address 26 July 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
TM01 - Termination of appointment of director 09 January 2017
RP04AR01 - N/A 16 September 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 18 April 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 11 November 2015
AD01 - Change of registered office address 17 October 2015
AA - Annual Accounts 03 September 2015
MR04 - N/A 23 July 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 05 February 2015
CERTNM - Change of name certificate 17 December 2014
RESOLUTIONS - N/A 12 November 2014
CONNOT - N/A 12 November 2014
AA01 - Change of accounting reference date 20 June 2014
AA01 - Change of accounting reference date 17 June 2014
AD01 - Change of registered office address 17 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 13 January 2014
AA01 - Change of accounting reference date 10 October 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AA - Annual Accounts 01 February 2013
RESOLUTIONS - N/A 03 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
CERTNM - Change of name certificate 24 December 2012
SH01 - Return of Allotment of shares 19 December 2012
RESOLUTIONS - N/A 06 December 2012
CONNOT - N/A 06 December 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 23 April 2012
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

Description Date Status Charge by
Charge over shares 20 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.