Advanced company searchLink opens in new window

ABEL INGRAM LIMITED

Company number 12158742

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2023 AD01 Registered office address changed from 396 Stratford Road Birmingham West Midlands B11 4AB to 36 Tennyson Road Birmingham B10 0HA on 28 January 2023
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
20 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 CS01 Confirmation statement made on 14 August 2021 with updates
25 Oct 2021 PSC01 Notification of Ecaterina Ioana Buca as a person with significant control on 22 October 2021
25 Oct 2021 PSC07 Cessation of Megan Rayner Diane Mary Willets as a person with significant control on 22 October 2021
25 Oct 2021 TM01 Termination of appointment of Megan Rayner Diane Mary Willetts as a director on 22 October 2021
25 Oct 2021 AP01 Appointment of Miss Ecaterina Ioana Buca as a director on 22 October 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 250,000
16 Sep 2021 AD01 Registered office address changed from 212 Wychall Road Birmingham B31 3AU England to 396 Stratford Road Birmingham West Midlands B11 4AB on 16 September 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
25 Dec 2020 CS01 Confirmation statement made on 14 August 2020 with updates
25 Dec 2020 AP01 Appointment of Miss Megan Rayner Diane Mary Willetts as a director on 15 November 2019
25 Dec 2020 PSC01 Notification of Megan Rayner Diane Mary Willets as a person with significant control on 15 November 2019
25 Dec 2020 AD01 Registered office address changed from 18 Hob Moor Road Small Heath Birmingham B10 9BU England to 212 Wychall Road Birmingham B31 3AU on 25 December 2020
25 Dec 2020 TM01 Termination of appointment of Kazi Jayedul Hasan as a director on 15 November 2019