Abc Demolition (Group) Limited

DataGardener
in liquidation
Micro

Abc Demolition (group) Limited

09637603Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

12/06/2015

Company Age

10 years

Directors

1

Employees

8

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Abc Demolition (group) Limited (09637603) is a private limited with share capital incorporated on 12/06/2015 (10 years old) and registered in kent, BR11RJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 12/06/2015
BR11RJ
8 employees

Financial Overview

Total Assets

£70.6K

Liabilities

£262.5K

Net Assets

£-191.9K

Cash

£2.1K

Key Metrics

8

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

45
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-11-2024
Resolution
Category:Resolution
Date:18-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Resolution
Category:Resolution
Date:21-06-2016
Capital Allotment Shares
Category:Capital
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Incorporation Company
Category:Incorporation
Date:12-06-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date28/06/2024
Latest Accounts30/06/2023

Trading Addresses

Gable House, 239 Regents Park Road, London, N33LF
Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact