Advanced company searchLink opens in new window

FAWAZ ABBAS LIMITED

Company number 06892019

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
08 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
13 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
02 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
23 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
22 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Mr Fawaz Abbas on 29 April 2010
21 Apr 2010 AD01 Registered office address changed from Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan CF23 8HA on 21 April 2010
05 May 2009 288a Director appointed mr fawaz abbas
05 May 2009 288a Secretary appointed mr fawaz abbas
01 May 2009 288b Appointment Terminated Director Vikki Steward
30 Apr 2009 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
29 Apr 2009 NEWINC Incorporation