Advanced company searchLink opens in new window

ABZ CAPITAL LIMITED

Company number 12056520

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)
16 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2024 PSC07 Cessation of Abdulrahman Jaeran as a person with significant control on 13 November 2024
13 Nov 2024 PSC01 Notification of Atif Jami as a person with significant control on 13 November 2024
13 Nov 2024 TM01 Termination of appointment of Abdulrahman Jaeran as a director on 13 November 2024
13 Nov 2024 CS01 Confirmation statement made on 12 August 2024 with updates
13 Nov 2024 AP01 Appointment of Mr Atif Jami as a director on 13 November 2024
13 Nov 2024 AD01 Registered office address changed from 40 Castle Street Hadley Telford TF1 5RA England to 214 Wolverhampton Street Dudley DY1 1EF on 13 November 2024
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2024 AA Micro company accounts made up to 30 June 2023
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 AD01 Registered office address changed from 37 High Street Brownhills Walsall WS8 6ED England to 40 Castle Street Hadley Telford TF1 5RA on 7 September 2022
16 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 30 June 2021
18 May 2022 AD01 Registered office address changed from 31 Newtown Shopping Centre Birmingham West Midlands B19 2SW England to 37 High Street Brownhills Walsall WS8 6ED on 18 May 2022
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
12 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020