-
125AB LTD - T2 Business Park, Parkway, Cardiff, CF3 2PZ, United Kingdom
Company Information
- Company registration number
- 06778808
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- T2 Business Park
- Parkway
- Cardiff
- CF3 2PZ T2 Business Park, Parkway, Cardiff, CF3 2PZ UK
Management
- Managing Directors
- JONES, Christopher Adam
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-23
- Dissolved on
- 2020-10-06
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Smoke Control Services Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SMOKE CONTROL SERVICES TRUSTEES LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-01-06
- Last Date: 2018-12-23
-
125AB LTD Company Description
- 125AB LTD is a ltd registered in United Kingdom with the Company reg no 06778808. Its current trading status is "closed". It was registered 2008-12-23. It was previously called SMOKE CONTROL SERVICES TRUSTEES LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at T2 Business Park .
Get 125AB LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 125Ab Ltd - T2 Business Park, Parkway, Cardiff, CF3 2PZ, United Kingdom
Did you know? kompany provides original and official company documents for 125AB LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-05-12) - GAZ1(A)
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
dissolution-application-strike-off-company (2020-05-01) - DS01
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-20) - AA
keyboard_arrow_right 2018
-
resolution (2018-12-20) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-03-13) - TM02
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
confirmation-statement-with-no-updates (2017-12-29) - CS01
-
accounts-with-accounts-type-micro-entity (2017-10-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-27) - AD01
-
change-person-secretary-company-with-change-date (2013-01-24) - CH03
-
change-person-director-company-with-change-date (2013-01-24) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-11-02) - AA
-
change-account-reference-date-company-current-extended (2012-11-02) - AA01
-
termination-director-company-with-name (2012-11-01) - TM01
-
appoint-person-director-company-with-name (2012-11-01) - AP01
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-08-11) - CH03
-
change-person-director-company-with-change-date (2011-08-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-28) - AR01
-
accounts-with-accounts-type-dormant (2011-09-13) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-09-09) - AA
-
termination-director-company-with-name (2010-04-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
termination-director-company-with-name (2010-03-10) - TM01
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
change-person-secretary-company-with-change-date (2010-02-05) - CH03
-
change-person-director-company-with-change-date (2010-02-05) - CH01
-
appoint-person-director-company-with-name (2010-02-03) - AP01
keyboard_arrow_right 2008
-
incorporation-company (2008-12-23) - NEWINC