ABI INTERNATIONAL FOODS LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT
StatusACTIVE
Company No.09330580
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ABI INTERNATIONAL FOODS LIMITED is an active private limited company with number 09330580. It was incorporated 9 years, 5 months, 17 days ago, on 27 November 2014. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT.



Company Fillings

Confirmation statement with no updates

Date: 21 Apr 2024

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hk Group of Companies Limited

Termination date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: PO Box 4385 09330580 - Companies House Default Address Cardiff CF14 8LH

Change date: 2023-03-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Default companies house registered office address applied

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 09330580 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 19 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-19

Charge number: 093305800001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hk Group of Companies Limited

Appointment date: 2021-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sardar Shafquat Khan

Notification date: 2019-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Zubair Khan

Cessation date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Zubair Khan

Termination date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-07

Officer name: Mr Sardar Shafquat Khan

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-08

Psc name: Muhammad Zubair Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-07

Psc name: Sardar Shafquat Khan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Sardar Shafquat Khan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Mr Muhammad Zubair Khan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: 164-166 High Road Ilford IG1 1LL England

New address: 85 Great Portland Street London W1W 7LT

Change date: 2019-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sardar Adam Khan

Change date: 2017-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: 164-166 High Road Ilford IG1 1LL

Change date: 2017-03-31

Old address: 47 Charles Street London W1J 5EL England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Old address: 45 Charles Street London W1J 5EL England

Change date: 2015-09-03

New address: 47 Charles Street London W1J 5EL

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ig meat LIMITED\certificate issued on 03/09/15

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Shahina Qayyum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

New address: 45 Charles Street London W1J 5EL

Old address: 25 Hill Street London W1J 5LW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Old address: 121 Ilford Lane Ilford Essex IG1 2RN England

Change date: 2015-03-12

New address: 25 Hill Street London W1J 5LW

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shahina Qayyum

Appointment date: 2015-03-11

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBURN DIOCESAN BOARD OF FINANCE LIMITED

DIOCESAN OFFICES CLAYTON HOUSE,BLACKBURN,BB1 2QE

Number:00225457
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BODYLINES SPECIALIST PANEL BEATERS LTD

UNITS 1 & 2,OLNEY,MK46 5EA

Number:02659016
Status:ACTIVE
Category:Private Limited Company

CURRENT ELECTRICS (UK) LTD

7 FIRS AVENUE,ASHTON-UNDER-LYNE,OL6 8PL

Number:07575322
Status:ACTIVE
Category:Private Limited Company

FFWD SAMEDAY LTD

31 LODE WAY,ELY,CB6 3UL

Number:11068384
Status:ACTIVE
Category:Private Limited Company

MR AND MISS BLACK AND BEAUTIFUL LTD

73 CORNWALL SQUARE,LONDON,SE11 4JP

Number:05679912
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUINN (NE) LIMITED

86 GLADSTONE STREET,SUNDERLAND,SR6 0HZ

Number:10579796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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