- Company Overview for ABEL INGRAM LIMITED (12158742)
- Filing history for ABEL INGRAM LIMITED (12158742)
- People for ABEL INGRAM LIMITED (12158742)
- More for ABEL INGRAM LIMITED (12158742)
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
|
|
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 |