Advanced company searchLink opens in new window

ABEER INT UK LTD

Company number SC370952

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 TM01 Termination of appointment of Imran Javed as a director
30 Sep 2011 AP01 Appointment of Mr Kevin Sutton as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate
30 Sep 2011 AP03 Appointment of Mr Kevin Sutton as a secretary
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this information was factually inaccurate
04 Jun 2011 TM01 Termination of appointment of Muhammad Ilyas as a director
13 Mar 2011 AP01 Appointment of Mr Imran Javed as a director
07 Mar 2011 TM01 Termination of appointment of Tariq Pervez Hamid as a director
07 Mar 2011 AD01 Registered office address changed from Axwel House Room35 2 Westerton Road East Main Broxburn West Lothian EH52 5AU Scotland on 7 March 2011
08 Feb 2011 AP01 Appointment of Mr Muhammad Ilyas as a director
07 Feb 2011 CERTNM Company name changed thi trading LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
06 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-02-06
  • GBP 1
25 Jan 2011 TM01 Termination of appointment of Muhammad Ilyas as a director
05 Jan 2011 AP01 Appointment of Mr Tariq Hamid as a director
09 Nov 2010 TM01 Termination of appointment of Tariq Hamid as a director
08 Nov 2010 AP01 Appointment of Mr Muhammad Ilyas as a director