- Company Overview for ABWEZO LTD (10772784)
- Filing history for ABWEZO LTD (10772784)
- People for ABWEZO LTD (10772784)
- More for ABWEZO LTD (10772784)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
14 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 17 April 2019 | |
15 Jan 2019 | PSC07 | Cessation of Ben Murray as a person with significant control on 16 May 2017 | |
13 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 5 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Irene Bantayan as a person with significant control on 16 May 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 10 April 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Mrs Irene Bantayan on 16 May 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Ben Murray as a director on 16 May 2017 | |
22 Aug 2017 | AP01 | Appointment of Mrs Irene Bantayan as a director on 16 May 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 5 Church View Court Ormskirk L39 2YH United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 28 July 2017 | |
16 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-16
|