Advanced company searchLink opens in new window

M.D. ABRAHAMS & CO.

Company number 02201751

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
25 Jun 2021 AD01 Registered office address changed from Deep Ghyll Farm Laverton Ripon HG4 3SU England to The Laurels Laverton Ripon HG4 3SX on 25 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Michael David Abrahams on 14 June 2021
25 Jun 2021 CH01 Director's details changed for Elizabeth Ann Amanda Abrahams on 14 June 2021
25 Jun 2021 CH03 Secretary's details changed for Elizabeth Ann Amanda Abrahams on 14 June 2021
25 Jun 2021 PSC04 Change of details for Mr Michael David Abrahams as a person with significant control on 14 June 2021
19 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
26 Jun 2019 AD01 Registered office address changed from Deep Ghyll Farm Laverton Ripon HG4 3SU England to Deep Ghyll Farm Laverton Ripon HG4 3SU on 26 June 2019
25 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
25 Jun 2019 AD01 Registered office address changed from Newfield Mickley Ripon North Yorkshire HG4 3JH to Deep Ghyll Farm Laverton Ripon HG4 3SU on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Elizabeth Ann Amanda Abrahams on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Michael David Abrahams on 25 June 2019
25 Jun 2019 CH03 Secretary's details changed for Elizabeth Ann Amanda Abrahams on 25 June 2019
25 Jun 2019 PSC04 Change of details for Mr Michael David Abrahams as a person with significant control on 25 June 2019
25 Aug 2018 MR04 Satisfaction of charge 1 in full
23 Jul 2018 MR04 Satisfaction of charge 3 in full
22 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Jun 2017 PSC01 Notification of Michael David Abrahams as a person with significant control on 6 April 2017
28 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,004
07 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 30,004
11 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 30,004