Advanced company searchLink opens in new window

ABISAIN LTD

Company number 08061186

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)
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
  • GBP 205
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
  • GBP 205
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 205
13 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
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