Advanced company searchLink opens in new window

ABDA NOMINEES LIMITED

Company number 01379296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2018 DS01 Application to strike the company off the register
21 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
18 Jul 2017 TM02 Termination of appointment of Louise Meads as a secretary on 3 February 2017
18 Jul 2017 AP03 Appointment of Mrs Catherine Mullins as a secretary
09 May 2017 AD01 Registered office address changed from 12 Smithfield Street London EC1A 9BD to 12 Smithfield Street London EC1A 9LA on 9 May 2017
21 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Feb 2017 TM02 Termination of appointment of Louise Meads as a secretary on 3 February 2017
07 Feb 2017 AP03 Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017
16 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
15 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
30 Jan 2015 AA Accounts for a small company made up to 28 September 2014
24 Dec 2014 TM01 Termination of appointment of Patricia Drummond as a director on 30 November 2014
31 Jul 2014 AP01 Appointment of Mr David Berry as a director on 8 July 2014
30 Jul 2014 TM01 Termination of appointment of John Howard Beeston as a director on 8 July 2014
30 Jul 2014 TM02 Termination of appointment of Judie Howlett as a secretary on 8 July 2014
14 Mar 2014 AP03 Appointment of Ms Judie Howlett as a secretary
06 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
17 Jan 2014 AA Accounts for a small company made up to 29 September 2013
15 Nov 2013 TM02 Termination of appointment of Angela Wright as a secretary
16 Aug 2013 AP01 Appointment of Ms Patricia Drummond as a director
16 Aug 2013 AP01 Appointment of Ms Angela Wright as a director