- Company Overview for ABZ CAPITAL LIMITED (12056520)
- Filing history for ABZ CAPITAL LIMITED (12056520)
- People for ABZ CAPITAL LIMITED (12056520)
- More for ABZ CAPITAL LIMITED (12056520)
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 |