- Company Overview for ABGM SOLICITORS LTD (07607347)
- Filing history for ABGM SOLICITORS LTD (07607347)
- People for ABGM SOLICITORS LTD (07607347)
- Insolvency for ABGM SOLICITORS LTD (07607347)
- More for ABGM SOLICITORS LTD (07607347)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2019 | |
12 Apr 2018 | LIQ02 | Statement of affairs | |
12 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | TM02 | Termination of appointment of Chaim Abraham Aksler as a secretary on 26 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from C/O Abgm Solicitors 74 Brent Street London NW4 2ES to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
26 Sep 2017 | PSC04 | Change of details for Mr Sean Peter Mccarthy as a person with significant control on 21 July 2017 | |
21 Jul 2017 | PSC01 | Notification of Sean Peter Mccarthy as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC07 | Cessation of Sean Peter Mccarthy as a person with significant control on 30 June 2016 | |
20 Jul 2017 | PSC07 | Cessation of Sean Peter Mccarthy as a person with significant control on 30 June 2016 | |
20 Jul 2017 | PSC07 | Cessation of Chaim Abraham Aksler as a person with significant control on 30 June 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Sean Peter Mccarthy as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Sean Peter Mccarthy on 20 July 2017 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off |