Advanced company searchLink opens in new window

ABFS TRADE & INVESTMENTS LTD

Company number 08032877

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)
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
  • GBP 17,000
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
  • GBP 17,000
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
  • MODEL ARTICLES ‐ Model articles adopted