- Company Overview for ABFS TRADE & INVESTMENTS LTD (08032877)
- Filing history for ABFS TRADE & INVESTMENTS LTD (08032877)
- People for ABFS TRADE & INVESTMENTS LTD (08032877)
- More for ABFS TRADE & INVESTMENTS LTD (08032877)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2015 | DS01 | Application to strike the company off the register | |
06 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
08 Jan 2014 | AA | Accounts made up to 30 April 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from First Floor Albion House Church Lane London NW9 8UA England on 10 October 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 29 Basing Way London N3 3DB England on 9 October 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
20 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 20 July 2013
|
|
20 Jul 2013 | TM01 | Termination of appointment of Nasr-Eldin Ayoub-Bey as a director on 17 July 2013 | |
20 Jul 2013 | TM01 | Termination of appointment of Eric Wakaba-Kimani as a director on 17 July 2013 | |
20 Jul 2013 | TM01 | Termination of appointment of Eric Wakaba-Kimani as a director on 17 July 2013 | |
20 Jul 2013 | TM01 | Termination of appointment of Nasr-Eldin Ayoub-Bey as a director on 17 July 2013 | |
20 Jul 2013 | AP01 | Appointment of Mr Jude Okwudili Pendragon-Okotcha as a director on 17 April 2012 | |
18 Jul 2013 | TM01 | Termination of appointment of Jude Pendragon-Okotcha as a director on 10 July 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from First Floor Ablion House 470 Church Lane London NW9 8UA England on 11 July 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 23 April 2013 | |
29 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
23 May 2012 | TM01 | Termination of appointment of Janet Wangari-Kimani as a director on 23 May 2012 | |
23 May 2012 | AP01 | Appointment of Mr Jude Pendragon-Okotcha as a director on 23 May 2012 | |
23 May 2012 | AP01 | Appointment of Mr Eric Wakaba-Kimani as a director on 23 May 2012 | |
23 May 2012 | TM02 | Termination of appointment of Elizabeth Okotcha as a secretary on 23 May 2012 | |
17 Apr 2012 | NEWINC |
Incorporation
|