Advanced company searchLink opens in new window

ABN TV LTD

Company number 08800324

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
06 Dec 2019 PSC07 Cessation of Stella Akosua Gyemah Oduro as a person with significant control on 30 November 2019
03 Dec 2019 PSC01 Notification of Daniel Wealthyland as a person with significant control on 1 December 2019
03 Dec 2019 TM01 Termination of appointment of Stella Akosua Gyemah Oduro as a director on 1 December 2019
03 Dec 2019 AP01 Appointment of Mr Daniel Wealthyland as a director on 1 December 2019
03 Dec 2019 TM02 Termination of appointment of Cynthia Appiagyei as a secretary on 20 October 2019
02 Dec 2019 AD01 Registered office address changed from 3 Weaver Walk West Norwood London SE27 0AH to 32 Kiln Court, 269 Sturry Road, Canterbury Sturry Road Canterbury CT1 1DS on 2 December 2019
16 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AD01 Registered office address changed from 90 Norbury Hill Norbury London SW16 3RT to 3 Weaver Walk West Norwood London SE27 0AH on 9 April 2015
18 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
03 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-03
  • GBP 100