- Company Overview for ABALTO LTD (04788104)
- Filing history for ABALTO LTD (04788104)
- People for ABALTO LTD (04788104)
- More for ABALTO LTD (04788104)
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) |
---|---|---|---|
05 Feb 2018 | CH03 | Secretary's details changed for Shafquat Khokhar on 1 February 2018 | |
31 Dec 2017 | CH01 | Director's details changed for Taher Khokhar on 20 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
20 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from 218 Blossomfield Road Solihull West Midlands B91 1NT to 34 Lock House, Waterside Waterside Shirley Solihull B90 1UD on 19 June 2017 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
14 Oct 2013 | AD01 | Registered office address changed from C/O Edwards Pearson & White Llp 8 Jury Street Warwick Warwickshire CV34 4EW United Kingdom on 14 October 2013 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
18 Sep 2012 | AD01 | Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR United Kingdom on 18 September 2012 | |
11 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off |