ABRAN LIMITED

402 Moseley Road, Birmingham, B12 9AT, England
StatusDISSOLVED
Company No.09717526
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 24 days

SUMMARY

ABRAN LIMITED is an dissolved private limited company with number 09717526. It was incorporated 8 years, 9 months, 18 days ago, on 04 August 2015 and it was dissolved 2 years, 7 months, 24 days ago, on 28 September 2021. The company address is 402 Moseley Road, Birmingham, B12 9AT, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristopher Trezise

Appointment date: 2019-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kristopher Trezise

Notification date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: 402 Moseley Road Birmingham B12 9AT

Old address: 1 Trellech Court Yeovil BA21 3TE United Kingdom

Change date: 2019-04-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Snook-Lumb

Cessation date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: Christopher Snook-Lumb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: 1 Trellech Court Yeovil BA21 3TE

Old address: Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD United Kingdom

Change date: 2017-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Snook-Lumb

Appointment date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Eugenia Velarde

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Christopher Snook-Lumb

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eugenia Velarde

Cessation date: 2017-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Eugenia Velarde

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Arturo Jr. Manaloto Ongkeko

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Old address: 73 Cornhill London EC3V 3QX United Kingdom

Change date: 2015-09-04

New address: Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE005161
Status:ACTIVE
Category:Charitable Incorporated Organisation

GENKO OLIVE OIL COMPANY LIMITED

GENCO LODGE,TOWYN ABERGELE,LL22 9LT

Number:02629950
Status:ACTIVE
Category:Private Limited Company

LW BIDS LIMITED

2 DERE PARK,CONSETT,DH8 6DG

Number:11660825
Status:ACTIVE
Category:Private Limited Company

MIDLAND YORKSHIRE LTD

39 SYKE GREEN,LEEDS,LS14 3BS

Number:10896619
Status:ACTIVE
Category:Private Limited Company

NEREUS DEVELOPMENTS LTD

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:08057710
Status:ACTIVE
Category:Private Limited Company

NOVA AZAM ENTERPRISE LIMITED

36 MINERVA WAY,CAMBRIDGE,CB4 2UA

Number:10181218
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