Abacus Insurance Holdings Ltd

DataGardener
dissolved
Unknown

Abacus Insurance Holdings Ltd

08313724Private Limited With Share Capital

Alexandra House Queen Street, Lichfield, Staffordshire, WS136QS
Incorporated

30/11/2012

Company Age

13 years

Directors

2

Employees

SIC Code

66190

Risk

not scored

Company Overview

Registration, classification & business activity

Abacus Insurance Holdings Ltd (08313724) is a private limited with share capital incorporated on 30/11/2012 (13 years old) and registered in staffordshire, WS136QS. The company operates under SIC code 66190 - activities auxiliary to financial intermediation n.e.c..

Private Limited With Share Capital
SIC: 66190
Unknown
Incorporated 30/11/2012
WS136QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Gazette Dissolved Voluntary
Category:Gazette
Date:26-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2019
Gazette Notice Voluntary
Category:Gazette
Date:10-09-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-08-2019
Legacy
Category:Capital
Date:20-08-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-08-2019
Legacy
Category:Insolvency
Date:20-08-2019
Resolution
Category:Resolution
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-04-2018
Legacy
Category:Accounts
Date:27-04-2018
Legacy
Category:Other
Date:26-04-2018
Legacy
Category:Other
Date:26-04-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-06-2017
Legacy
Category:Accounts
Date:19-06-2017
Legacy
Category:Other
Date:19-06-2017
Legacy
Category:Other
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Capital Allotment Shares
Category:Capital
Date:05-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:31-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Capital Allotment Shares
Category:Capital
Date:29-05-2013
Capital Alter Shares Subdivision
Category:Capital
Date:29-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-05-2013
Incorporation Company
Category:Incorporation
Date:30-11-2012

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2019
Filing Date21/04/2018
Latest Accounts31/12/2017

Trading Addresses

Alexandra House, Queen Street, Lichfield, Staffordshire, WS136QSRegistered

Contact

Alexandra House Queen Street, Lichfield, Staffordshire, WS136QS