Advanced company searchLink opens in new window

ABRO FINANCIAL LIMITED

Company number 05374720

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2015 AD01 Registered office address changed from 22 Brondesbury Park London NW6 7DL England to 95 Woburn Place London WC1H 0JR on 26 January 2015
23 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AD01 Registered office address changed from Suite 9 8 Shepherd Market Mayfair London W1J 7JY United Kingdom on 28 February 2014
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,000
25 Feb 2013 TM02 Termination of appointment of Comwood Secretarial Limited as a secretary
12 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
02 Nov 2010 AP01 Appointment of Ms. Veronique Claire Savy as a director
02 Nov 2010 TM01 Termination of appointment of Treloni Enterprises Inc. as a director
15 Sep 2010 AD01 Registered office address changed from Suite 4 456-458 Strand London WC2R 0DZ on 15 September 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
12 Mar 2010 CH04 Secretary's details changed for Comwood Secretarial Limited on 1 January 2010
12 Mar 2010 CH02 Director's details changed for Treloni Enterprises Inc. on 1 January 2010
03 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
20 Mar 2009 363a Return made up to 24/02/09; full list of members
27 Feb 2008 363a Return made up to 24/02/08; full list of members
19 Oct 2007 AA Total exemption small company accounts made up to 31 August 2007
05 Oct 2007 225 Accounting reference date shortened from 28/02/08 to 31/08/07
24 Apr 2007 363a Return made up to 24/02/07; full list of members