- Company Overview for ABAAL DEVELOPMENT LTD (08344853)
- Filing history for ABAAL DEVELOPMENT LTD (08344853)
- People for ABAAL DEVELOPMENT LTD (08344853)
- More for ABAAL DEVELOPMENT LTD (08344853)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
30 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0th England to Dolphin House 54 Coventry Road Birmingham B10 0RX on 12 September 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
16 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
31 Jan 2016 | AR01 | Annual return made up to 2 January 2016 no member list | |
31 Jan 2016 | TM01 | Termination of appointment of Ahmed Mohamed Abdulle as a director on 1 April 2015 | |
31 Jan 2016 | AP01 | Appointment of Mr Abdiaziz Omar Nur as a director on 7 February 2013 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2015 | AD01 | Registered office address changed from 2 Newmans Close Smethwick West Midlands B66 4SW to 411-421 Coventry Road Small Heath Birmingham B10 0th on 10 October 2015 | |
05 Jan 2015 | AR01 | Annual return made up to 2 January 2015 no member list | |
05 Jan 2015 | TM01 | Termination of appointment of a director | |
03 Jan 2015 | TM01 | Termination of appointment of Mohamed Arte Ali as a director on 3 January 2015 | |
23 Dec 2014 | CERTNM |
Company name changed sandwell somali support LTD\certificate issued on 23/12/14
|