- Company Overview for ABEDIN GROUP LIMITED (07880663)
- Filing history for ABEDIN GROUP LIMITED (07880663)
- People for ABEDIN GROUP LIMITED (07880663)
- More for ABEDIN GROUP LIMITED (07880663)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2022 | DS01 | Application to strike the company off the register | |
01 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 May 2022 | AD01 | Registered office address changed from Unit B2 Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL to Office 1, First Floor the Limes Dunstable Street Ampthill Bedfordshire MK45 2GJ on 20 May 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from C/O 2Nd Floor 11 Leadenhall Street London EC3V 1LP to Unit B2 Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 9 April 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Dov Nathan Lev Ary as a director on 16 February 2015 | |
12 Feb 2015 | ANNOTATION |
Rectified AP01 was removed from the public register on 07/04/2015 as it was factually inaccurate.
|
|
11 Feb 2015 | AP01 | Appointment of Mr Shay Jacob Reches as a director on 11 February 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|