ABA MULTISERVICES LTD

2a Maygrove Road, London, NW6 2EB, England
StatusACTIVE
Company No.06885564
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

ABA MULTISERVICES LTD is an active private limited company with number 06885564. It was incorporated 15 years, 1 month, 27 days ago, on 23 April 2009. The company address is 2a Maygrove Road, London, NW6 2EB, England.



Company Fillings

Confirmation statement with no updates

Date: 04 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-08

Officer name: Mr. Iliass El Guen Nouni

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr. Iliass El Guen Nouni

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Lemaire

Termination date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-12

Officer name: Mr Emmanuel Lemaire

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-12

Psc name: Emmanuel Lemaire

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdelhamid El Guen Nouni

Cessation date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdelhamid El Guen Nouni

Termination date: 2020-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-08

New address: 2a Maygrove Road London NW6 2EB

Old address: Flat 2 48 Church Street London E15 3HZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Old address: 63 Loveridge Road London NW6 2DR

Change date: 2018-03-26

New address: Flat 2 48 Church Street London E15 3HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdelhamid El Guen Nouni

Notification date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Abdelhamid El Guen Nouni

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Oussama El Guennouni

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Dragos Cristurean

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oussama El Guennouni

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Octopus Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdelhamid El Guen Nouni

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dragos Cristurean

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-20

Old address: Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-04

Old address: Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: Unit 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies Secretary Service Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Old address: Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2010-03-03

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOURVIEW HOLDINGS LIMITED

UNIT 8 THE WOODFORD CENTRE,SALISBURY,SP4 6BU

Number:07596747
Status:ACTIVE
Category:Private Limited Company

FNH (SCOTLAND) LTD

BARFILLAN HOUSE,GLASGOW,G52 1BD

Number:SC540563
Status:ACTIVE
Category:Private Limited Company

GRONINGER LTD

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10843946
Status:ACTIVE
Category:Private Limited Company

NEUTRANOX LIMITED

1 CATHCART ROAD,LONDON,SW10 9NL

Number:10596761
Status:ACTIVE
Category:Private Limited Company

SLAM2 SOLUTIONS LTD

151 THE OVAL,BINGLEY,BD16 4RJ

Number:10696116
Status:ACTIVE
Category:Private Limited Company

THE BORING STUFF LIMITED

ANHEDRAL HOUSE GREENWAY,WESTERHAM,TN16 2BS

Number:11870913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source