Advanced company searchLink opens in new window

ABCBO LIMITED

Company number 11140314

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AP02 Appointment of Just a Bargain (Birkenhead) Limited as a director on 30 September 2022
03 Oct 2022 CERTNM Company name changed just a bargain (bootle) LIMITED\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
30 Sep 2022 TM01 Termination of appointment of Shaun Mark Newell as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Charles Patrick Darren Arslanian as a director on 30 September 2022
18 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2022 PSC04 Change of details for Mr Alana Mark Anderson as a person with significant control on 9 June 2022
10 Jun 2022 PSC04 Change of details for Mr Alana Mark Anderson as a person with significant control on 9 January 2020
09 Jun 2022 PSC04 Change of details for Mr Alana Mark Anderson as a person with significant control on 9 June 2022
09 Jun 2022 PSC01 Notification of Alana Mark Anderson as a person with significant control on 9 January 2020
09 Jun 2022 PSC07 Cessation of Shaun Mark Newell as a person with significant control on 9 January 2020
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AD01 Registered office address changed from Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS England to 20-22 Wenlock Road London N1 7GU on 25 May 2022
20 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
21 Sep 2021 AP01 Appointment of Mr Shaun Mark Newell as a director on 16 September 2021
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
10 Jan 2021 AD01 Registered office address changed from Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU England to Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS on 10 January 2021
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
14 Jan 2020 PSC07 Cessation of Tst Uk Ltd as a person with significant control on 7 January 2020