Advanced company searchLink opens in new window

ABBCC LTD

Company number 12071921

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-26
  • GBP 12