- Company Overview for ABRAHAM CAMERA SERVICES LIMITED (05760901)
- Filing history for ABRAHAM CAMERA SERVICES LIMITED (05760901)
- People for ABRAHAM CAMERA SERVICES LIMITED (05760901)
- More for ABRAHAM CAMERA SERVICES LIMITED (05760901)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
04 Apr 2019 | PSC04 | Change of details for Mr Lincoln Abraham as a person with significant control on 30 March 2018 | |
04 Apr 2019 | PSC01 | Notification of Jaidan Abraham as a person with significant control on 30 March 2018 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of a secretary | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
29 Mar 2018 | TM01 | Termination of appointment of Samantha Kinnear as a director on 6 June 2016 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Lincoln Abraham on 24 March 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 15 June 2016 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 29 March 2015
Statement of capital on 2015-04-17
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 29 March 2014
Statement of capital on 2014-04-11
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |