Advanced company searchLink opens in new window

ABC INTELLIGENCE MANAGEMENT LIMITED

Company number 06482200

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 TM02 Termination of appointment of Neil Christopher Patrick as a secretary on 23 July 2019
06 Aug 2019 TM01 Termination of appointment of Neil Christopher Patrick as a director on 23 July 2019
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 CS01 Confirmation statement made on 24 January 2017 with updates
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
20 May 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
15 May 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
31 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
31 Mar 2014 AD01 Registered office address changed from 15 the Slip Brixworth Northants NN6 9HS on 31 March 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
21 Feb 2013 CERTNM Company name changed KAVA24 LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
03 Oct 2012 AP01 Appointment of Mr Paul Robert Green as a director
01 Jun 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
01 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Aug 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
05 Aug 2011 TM01 Termination of appointment of Zoe Campbell as a director