- Company Overview for ABN TV LTD (08800324)
- Filing history for ABN TV LTD (08800324)
- People for ABN TV LTD (08800324)
- More for ABN TV LTD (08800324)
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
|
|
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
|
|
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|