Advanced company searchLink opens in new window

ABEAM LTD

Company number 08060643

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2021 RP05 Registered office address changed to PO Box 4385, 08060643: Companies House Default Address, Cardiff, CF14 8LH on 6 September 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
27 May 2020 AP01 Appointment of Zamir Afzal as a director on 19 May 2020
26 May 2020 PSC01 Notification of Zamir Afzal as a person with significant control on 19 May 2020
22 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 May 2020
22 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 May 2020
22 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 May 2020
22 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3045 43 Owston Road Carcroft Doncaster DN6 8DA on 22 May 2020
22 May 2020 AP03 Appointment of Zamir Afzal as a secretary on 19 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
14 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with updates
14 Jun 2018 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 14 June 2018
14 Jun 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 14 June 2018
14 Jun 2018 AP01 Appointment of Mr Bryan Thornton as a director on 14 June 2018
13 Jun 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 June 2018
13 Jun 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2018
10 May 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 May 2018