- Company Overview for ABA2020 LTD (09617317)
- Filing history for ABA2020 LTD (09617317)
- People for ABA2020 LTD (09617317)
- More for ABA2020 LTD (09617317)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AA | Micro company accounts made up to 29 June 2017 | |
22 Feb 2018 | CH01 | Director's details changed for Miss Hilda Baricz on 22 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 57 Stroud Green Road London N4 3EG England to 1 Ashley Gardens Wembley HA9 8NP on 22 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Hilda Baricz as a person with significant control on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Muhammad Hanan Ikram Shafqat as a person with significant control on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Muhammad Dilshad Waseem as a person with significant control on 6 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Miss Hilda Baricz as a director on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Muhammad Hanan Ikram Shafqat as a director on 6 February 2018 | |
22 Jun 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | AA | Micro company accounts made up to 29 June 2016 | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
15 Feb 2017 | AD01 | Registered office address changed from 108 Brigstock Road Thornton Heath Surrey CR7 7JB England to 57 Stroud Green Road London N4 3EG on 15 February 2017 | |
07 Dec 2016 | AD01 | Registered office address changed from Flat 17 Station Terrace London NW10 5RX United Kingdom to 108 Brigstock Road Thornton Heath Surrey CR7 7JB on 7 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Muhammad Dilshad Waseem as a director on 1 May 2016 | |
04 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
27 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|