About

Registered Number: 07212501
Date of Incorporation: 06/04/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 37 Jewry Street, Winchester, Hampshire, SO23 8RY

 

Having been setup in 2010, Abstract Project Solutions Ltd have registered office in Winchester, Hampshire, it has a status of "Dissolved". The companies director is listed as Waterlow Secretaries Limited at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 06 April 2010 06 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 19 September 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 April 2015
CERTNM - Change of name certificate 02 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AD01 - Change of registered office address 04 June 2010
SH01 - Return of Allotment of shares 01 June 2010
AA01 - Change of accounting reference date 01 June 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
NEWINC - New incorporation documents 06 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.