- Company Overview for A&B GLOBAL CONSULTING LIMITED (08231334)
- Filing history for A&B GLOBAL CONSULTING LIMITED (08231334)
- People for A&B GLOBAL CONSULTING LIMITED (08231334)
- More for A&B GLOBAL CONSULTING LIMITED (08231334)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2024 | DS01 | Application to strike the company off the register | |
04 Jul 2024 | CH01 | Director's details changed for Miss Andrea Nichola Brown on 4 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 4 July 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
26 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 March 2023 | |
04 May 2023 | PSC04 | Change of details for Miss Andrea Nichola Brown as a person with significant control on 14 April 2023 | |
04 May 2023 | PSC04 | Change of details for Mrs Herma Bishop-Brown as a person with significant control on 14 April 2023 | |
04 May 2023 | CH01 | Director's details changed for Miss Andrea Nichola Brown on 14 April 2023 | |
04 May 2023 | AD01 | Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Jun 2022 | PSC04 | Change of details for Mrs Herma Bishop-Brown as a person with significant control on 23 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mrs Herma Bishop-Brown as a person with significant control on 23 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 28 June 2022 | |
28 Jun 2022 | PSC04 | Change of details for Mrs Herma Bishop-Brown as a person with significant control on 23 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Miss Andrea Nichola Brown on 23 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Miss Andrea Nichola Brown as a person with significant control on 23 June 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Nov 2020 | PSC04 | Change of details for Miss Andrea Nichola Brown as a person with significant control on 1 October 2020 | |
27 Nov 2020 | CH04 | Secretary's details changed | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates |