AHBR COMPANY LIMITED

Unit 50 New Lydenburg Commercial Estate Unit 50 New Lydenburg Commercial Estate, London, SE7 8NE
StatusACTIVE
Company No.07064484
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 11 months, 10 days

SUMMARY

AHBR COMPANY LIMITED is an active private limited company with number 07064484. It was incorporated 14 years, 7 months, 1 day ago, on 03 November 2009 and it was dissolved 9 years, 11 months, 10 days ago, on 24 June 2014. The company address is Unit 50 New Lydenburg Commercial Estate Unit 50 New Lydenburg Commercial Estate, London, SE7 8NE.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-17

Psc name: Ahsan Habib Bhuiyan

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahsan Habib Bhuiyan

Change date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

New address: Unit 50 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NE

Old address: , 10 Evelyn Street, London, SE8 5BU, England

Change date: 2018-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2018

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2018

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2018

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-15

Officer name: Ashraf Kondokar

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-15

Officer name: Mr Ahsan Habib Bhuiyan

Documents

View document PDF

Administrative restoration company

Date: 30 Oct 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2013

Action Date: 14 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-14

Old address: , Unit 50 New Lydenburg Commercial Estate, New Lydenburg Street, London, London, SE7 8NE, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahsan Bhuiyan

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashraf Kondokar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 20 Dec 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AAMD

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Old address: , 54 Jubilee Street, London, London, London, E1 3EQ, United Kingdom

Change date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: Ahsan Habib Bhuiyan

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREECY LIMITED

SAXE DANE LODGE 22 MAIN STREET,YORK,YO26 6HS

Number:02379902
Status:ACTIVE
Category:Private Limited Company

BUSYBODYS LINGERIE LIMITED

PELICAN HOUSE,SOUTHPORT,PR8 1DQ

Number:04952920
Status:ACTIVE
Category:Private Limited Company

O AND PM LTD

44 HAVEN CLOSE,SWANLEY,BR8 7JZ

Number:11319941
Status:ACTIVE
Category:Private Limited Company

PLAYNEST LIMITED

PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:03889461
Status:ACTIVE
Category:Private Limited Company

SARAH BOLAM COMMUNICATIONS LIMITED

32 CHURCH ROAD,HOVE,BN3 2FN

Number:08182863
Status:ACTIVE
Category:Private Limited Company

TOGO TRANSPORT LIMITED

16 OAKLAND GRANGE,WALTON-ON-THAMES,KT12 3SE

Number:10060480
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