Advanced company searchLink opens in new window

ABG TRADING LTD

Company number 07780718

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 AD01 Registered office address changed from 10 Buckingham Palace Road C/O Notary London London SW1W 0QP to C/O Victor Tamayem 119 Blandford Road Birmingham B32 2LT on 6 July 2015
14 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
14 Dec 2014 TM01 Termination of appointment of Herbert Jentzsch as a director on 1 December 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
31 Dec 2013 AD01 Registered office address changed from C/O Notary Grosvenor Gardens House 35-37 Grosvenor Gardens Suite 120 London London SW1 0BS United Kingdom on 31 December 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
30 Sep 2013 AD01 Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens Suite 120 London SW1 0BS on 30 September 2013
30 Sep 2013 AP01 Appointment of Mr Herbert Jentzsch as a director
11 Jul 2013 TM01 Termination of appointment of Herbert Jentzsch as a director
10 May 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Apr 2013 AP01 Appointment of Mr Herbert Jentzsch as a director
29 Apr 2013 TM01 Termination of appointment of Sharon Russell as a director
15 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
10 Sep 2012 AP01 Appointment of Mrs Sharon Russell as a director
02 Aug 2012 TM01 Termination of appointment of Peter Holmes as a director
05 Jul 2012 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 5 July 2012
31 May 2012 AD01 Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 31 May 2012
20 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)