Advanced company searchLink opens in new window

ABAB HOLDING LTD

Company number 06012488

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
06 Dec 2018 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 605 Xq7 Building Flat F Taylorson St South Salford Greater Manchester M5 3FN on 6 December 2018
06 Dec 2018 PSC02 Notification of Abacus Invest Ltd as a person with significant control on 6 December 2018
06 Dec 2018 CH02 Director's details changed for Abacus Invest Ltd on 6 December 2018
06 Dec 2018 TM01 Termination of appointment of Robbert Lloyd as a director on 6 December 2018
06 Dec 2018 PSC07 Cessation of Robbert Lloyd as a person with significant control on 6 December 2018
06 Dec 2018 AP01 Appointment of Sarah Lloyd as a director on 6 December 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
26 Nov 2018 CH02 Director's details changed for Deab Group Ltd on 21 November 2018
16 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
11 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
28 Nov 2016 AD01 Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2016
29 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
23 Feb 2016 CH02 Director's details changed for Deab Group Ltd on 1 October 2009
01 Jul 2015 TM02 Termination of appointment of Deab Holding One Limited as a secretary on 1 January 2015
01 Jul 2015 CH02 Director's details changed for Deab Group Ltd on 1 January 2015
19 Mar 2015 TM01 Termination of appointment of Daniel Hans Engmer as a director on 16 March 2015
18 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Mar 2015 AP01 Appointment of Mr Robbert Lloyd as a director on 16 March 2015