- Company Overview for ABEAM LTD (08060643)
- Filing history for ABEAM LTD (08060643)
- People for ABEAM LTD (08060643)
- More for ABEAM LTD (08060643)
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
|
|
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 |