ABDELGABAR LIMITED
Status | DISSOLVED |
Company No. | 05160841 |
Category | Private Limited Company |
Incorporated | 23 Jun 2004 |
Age | 19 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 3 months, 24 days |
SUMMARY
ABDELGABAR LIMITED is an dissolved private limited company with number 05160841. It was incorporated 19 years, 10 months, 6 days ago, on 23 June 2004 and it was dissolved 3 years, 3 months, 24 days ago, on 05 January 2021. The company address is First Floor First Floor, Manchester, M2 3NG, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2019
Action Date: 23 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-23
New address: First Floor 49 Peter Street Manchester M2 3NG
Old address: 49 Peter Street Manchester M2 3NG England
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Change date: 2019-05-22
New address: 49 Peter Street Manchester M2 3NG
Old address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 19 Aug 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Capital : 145 GBP
Date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Termination secretary company with name termination date
Date: 21 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-18
Officer name: Philip Anthony Cowman
Documents
Change person director company with change date
Date: 21 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-18
Officer name: Abdelnasir Abdelgabar
Documents
Termination secretary company with name termination date
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-18
Officer name: Philip Anthony Cowman
Documents
Change person secretary company with change date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Anthony Cowman
Change date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
New address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA
Old address: 597 Stretford Road Old Trafford Manchester M16 9BX
Change date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abdelnasir Abdelgabar
Change date: 2012-09-14
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/06/06-21/06/06 £ si [email protected]=25 £ ic 100/125
Documents
Legacy
Date: 26 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/06/06-21/06/06 £ si [email protected]=97 £ ic 3/100
Documents
Legacy
Date: 19 Jun 2006
Category: Capital
Type: 123
Description: £ nc 100/200 03/05/06
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 02/08/05 from: 23 park lane cleethorpes north east lincolnshire DN35 0PB
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: 23 park lane cleethorpes DN35 0PB
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
HEATING PLUMBING AND DRAINAGE SOLUTIONS LIMITED
3RD FLOOR,LONDON,W1B 3HH
Number: | 11522112 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAVELEY COURT,LONDON,NW7 1GR
Number: | 08937947 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HORSEFAIR,KIDDERMINSTER,DY10 2EN
Number: | 10041344 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 BARKHAM RIDE,WOKINGHAM,RG40 4EL
Number: | 09937011 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROWNLOW ROAD,LONDON,N3 1NA
Number: | 06930961 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERHILL GATE MANAGEMENT COMPANY LTD
54 BELMONT ROAD,BELFAST,BT4 2AN
Number: | NI610019 |
Status: | ACTIVE |
Category: | Private Limited Company |