Abbeygate One Limited (registration number 11225717) is a private limited company started on 2018-02-26 originating in England. The enterprise is located at C7-C8 Anthonys Way, Medway City Estate, Rochester ME2 4NP. Abbeygate One Limited operates SIC: 55100 - "hotels and similar accommodation".
Company details
Name
Abbeygate One Limited
Number
11225717
Date of Incorporation:
26th February 2018
End of financial year:
28 February
Address:
C7-c8 Anthonys Way, Medway City Estate, Rochester, ME2 4NP
SIC code:
55100 - Hotels and similar accommodation
When it comes to the 2 directors that can be found in this company, we can name: Pamela B. (in the company from 26 February 2018), Sean L. (appointment date: 26 February 2018). The official register reports 2 persons of significant control, namely: Pamela B. has substantial control or influence, Andrew R. has substantial control or influence.
Directors
Accounts data
Date of Accounts
2019-02-28
2020-02-28
Current Assets
8,212
18,037
Total Assets Less Current Liabilities
13,652
-
People with significant control
Pamela B.
26 February 2018
Nature of control:
significiant influence or control
Andrew R.
26 February 2018 - 31 January 2021
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2021/02/25
filed on: 9th, April 2021
| confirmation statement
Free Download
(4 pages)
(AD01) Address change date: 2021/04/09. New Address: C7-C8 Anthonys Way Medway City Estate Rochester Kent ME2 4NP. Previous address: 6 Beechwood Close Weybridge KT13 9TA United Kingdom
filed on: 9th, April 2021
| address
Free Download
(1 page)
(TM01) 2021/03/26 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2021/01/31
filed on: 8th, April 2021
| persons with significant control
Free Download
(1 page)
(TM01) 2021/03/26 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 22nd, June 2020
| accounts
Free Download
(4 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2020/02/25
filed on: 18th, March 2020
| confirmation statement
Free Download
(4 pages)
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 18th, March 2020
| accounts
Free Download
(2 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2019/02/25
filed on: 19th, June 2019
| confirmation statement
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
Free Download
(1 page)
(NEWINC) Company registration
filed on: 26th, February 2018
| incorporation