Abct Consultants Ltd

DataGardener
dissolved

Abct Consultants Ltd

11529179Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

21/08/2018

Company Age

7 years

Directors

2

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Abct Consultants Ltd (11529179) is a private limited with share capital incorporated on 21/08/2018 (7 years old) and registered in whitefield, M457TA. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Incorporated 21/08/2018
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

33
Gazette Dissolved Liquidation
Category:Gazette
Date:29-12-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-12-2022
Resolution
Category:Resolution
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Capital Name Of Class Of Shares
Category:Capital
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2022
Capital Name Of Class Of Shares
Category:Capital
Date:03-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2020
Capital Allotment Shares
Category:Capital
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Incorporation Company
Category:Incorporation
Date:21-08-2018

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2024
Filing Date11/11/2022
Latest Accounts31/10/2022

Trading Addresses

73 Peasehill Road, Ripley, Derbyshire, DE53JH
Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA