Advanced company searchLink opens in new window

ASSOCIATE BUSINESS CONSULTING LIMITED

Company number 04988269

Filter by category

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AD01 Registered office address changed from 48a the Square Chagford Newton Abbot Devon TQ13 8AH United Kingdom on 22 November 2013
22 Nov 2013 TM01 Termination of appointment of Ian Page as a director
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AP01 Appointment of Mr Ian Robin Stuart Page as a director
01 Mar 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
01 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2011 TM02 Termination of appointment of Asif Ghaffar as a secretary
28 Feb 2011 TM01 Termination of appointment of Rasib Ghaffar as a director
28 Feb 2011 TM01 Termination of appointment of Asif Ghaffar as a director
28 Feb 2011 TM01 Termination of appointment of Abdul Ghaffar as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
23 Feb 2010 AD01 Registered office address changed from 41 Ludlow Street Penarth South Glamorgan CF64 1EX on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Sajid Ghaffar on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Abdul Ghaffar on 1 January 2010
23 Feb 2010 CH03 Secretary's details changed for Asif Ghaffar on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Rasib Ghaffar on 1 January 2010