- Company Overview for ABISAIN LTD (08061186)
- Filing history for ABISAIN LTD (08061186)
- People for ABISAIN LTD (08061186)
- More for ABISAIN LTD (08061186)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
15 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
28 Feb 2018 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Justin Plaza 2 341 London Road Mitcham CR4 4BE on 28 February 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Ammad Hussain on 7 May 2017 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to Acre House 11-15 William Road London NW1 3ER on 6 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Flat 87 Regents Court 1 North Bank London NW8 8UW England to Acre House 11-15 William Road London NW1 3ER on 6 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Ammad Hussain on 1 April 2014 | |
11 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
|
|
27 Jun 2013 | CH01 | Director's details changed for Mr Ammad Hussain on 12 August 2012 | |
24 Jun 2013 | AD01 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 24 June 2013 |