- Company Overview for ABBCC LTD (12071921)
- Filing history for ABBCC LTD (12071921)
- People for ABBCC LTD (12071921)
- More for ABBCC LTD (12071921)
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) |
---|---|---|---|
19 Nov 2021 | TM01 | Termination of appointment of Mohammed Abdul Alim as a director on 19 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Mohammed Abdul Alim as a person with significant control on 19 November 2021 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | PSC01 | Notification of Mohammed Abdul Alim as a person with significant control on 23 February 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mr Bruce Richard Williams as a person with significant control on 23 February 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Bruce Richard Williams as a person with significant control on 23 February 2021 | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
03 Mar 2021 | TM01 | Termination of appointment of Bruce Richard Williams as a director on 23 February 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 35 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU England to Unit 3, 15 Dalby Way Coulby Newham Middlesbrough Cleveland TS8 0TJ on 3 March 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
29 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
14 Sep 2019 | AP01 | Appointment of Mr Bruce Richard Williams as a director on 14 September 2019 | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|