- Company Overview for ABU ASIM ASSOCIATES LIMITED (04560404)
- Filing history for ABU ASIM ASSOCIATES LIMITED (04560404)
- People for ABU ASIM ASSOCIATES LIMITED (04560404)
- Insolvency for ABU ASIM ASSOCIATES LIMITED (04560404)
- More for ABU ASIM ASSOCIATES LIMITED (04560404)
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) |
---|---|---|---|
22 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2024 | AD01 | Registered office address changed from 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 11 October 2024 | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2022 | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from 156-158 College Road Moseley Birmingham West Midlands B13 9LH England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 12 October 2020 | |
05 Oct 2020 | LIQ01 | Declaration of solvency | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Aug 2019 | CH03 | Secretary's details changed for Dr Farhat Hafeez on 21 August 2019 | |
21 Aug 2019 | PSC04 | Change of details for Dr Abdul Hafeez as a person with significant control on 21 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Dr Abdul Hafeez on 21 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 158 College Road Moseley Birmingham B13 9LH England to 156-158 College Road Moseley Birmingham West Midlands B13 9LH on 21 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
21 Aug 2019 | PSC04 | Change of details for Dr Abdul Hafeez as a person with significant control on 1 August 2016 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Abdul Hafeez on 1 August 2016 | |
03 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
22 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
25 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 May 2016 | AD01 | Registered office address changed from Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG to 158 College Road Moseley Birmingham B13 9LH on 3 May 2016 |