ABA2020 LTD
Status | DISSOLVED |
Company No. | 09617317 |
Category | Private Limited Company |
Incorporated | 01 Jun 2015 |
Age | 9 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 10 days |
SUMMARY
ABA2020 LTD is an dissolved private limited company with number 09617317. It was incorporated 9 years, 1 day ago, on 01 June 2015 and it was dissolved 4 years, 10 months, 10 days ago, on 23 July 2019. The company address is 1 Ashley Gardens, Wembley, HA9 8NP, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 29 Nov 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2018
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 12 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-29
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-22
Officer name: Miss Hilda Baricz
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Old address: 57 Stroud Green Road London N4 3EG England
New address: 1 Ashley Gardens Wembley HA9 8NP
Change date: 2018-02-22
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-06
Psc name: Hilda Baricz
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-06
Psc name: Muhammad Hanan Ikram Shafqat
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammad Dilshad Waseem
Cessation date: 2018-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hilda Baricz
Appointment date: 2018-02-06
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-06
Officer name: Muhammad Hanan Ikram Shafqat
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Gazette filings brought up to date
Date: 24 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-29
Documents
Change account reference date company previous shortened
Date: 23 Feb 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
Old address: 108 Brigstock Road Thornton Heath Surrey CR7 7JB England
New address: 57 Stroud Green Road London N4 3EG
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
New address: 108 Brigstock Road Thornton Heath Surrey CR7 7JB
Old address: Flat 17 Station Terrace London NW10 5RX United Kingdom
Change date: 2016-12-07
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Dilshad Waseem
Termination date: 2016-05-01
Documents
Capital allotment shares
Date: 04 Aug 2016
Action Date: 31 May 2016
Category: Capital
Type: SH01
Date: 2016-05-31
Capital : 25,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Muhammad Hanan Ikram Shafqat
Documents
Some Companies
46 ARNOLD WAY,CHICHESTER,PO18 8NJ
Number: | 04640600 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA EMPLOYMENT AND PTY MANAGEMENT LTD
67 BERTRAND WAY,LONDON,SE28 8LN
Number: | 11104223 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GWENDOLINE COURT,WALTHAM CROSS,EN8 7FB
Number: | 08196029 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LITTLE NORMANS,GLOUCESTER,
Number: | 09065817 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKINS FOSS LLP, 1 REPTON HOUSE,BASILDON,SS13 1LJ
Number: | 11882460 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDFLOOR,LONDON,N19 4LQ
Number: | 08271757 |
Status: | ACTIVE |
Category: | Private Limited Company |