Advanced company searchLink opens in new window

ABA TUTORSHIP LIMITED

Company number 08905716

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
23 Jan 2018 AA Micro company accounts made up to 31 July 2017
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
20 Jul 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 July 2017
04 Apr 2017 TM01 Termination of appointment of Naomi Hantschar as a director on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Ms Charnel Melissa Conway on 4 April 2017
24 Oct 2016 CS01 Confirmation statement made on 27 July 2016 with updates
26 Sep 2016 AA Micro company accounts made up to 28 February 2016
12 Apr 2016 AP01 Appointment of Mrs Naomi Hantschar as a director on 18 March 2014
14 Dec 2015 MA Memorandum and Articles of Association
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2015 TM02 Termination of appointment of Narinder Gill as a secretary on 31 October 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
19 May 2015 AA Micro company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
30 Jul 2014 AD01 Registered office address changed from 20 Norgett's Lane Melbourn Cambridgeshire SG8 6HS United Kingdom to Branston Court Branston Street Birmingham B18 6BA on 30 July 2014
02 May 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
19 Mar 2014 AP03 Appointment of Narinder Gill as a secretary
19 Mar 2014 AP01 Appointment of Charnel Melissa Conway as a director
25 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
21 Feb 2014 NEWINC Incorporation