Advanced company searchLink opens in new window

ABA2020 LTD

Company number 09617317

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)
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
  • RES15 ‐ Change company name resolution on 2018-07-11
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-20
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
  • GBP 25,000
27 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 10