Advanced company searchLink opens in new window

ABIS ASSET LTD

Company number 07152362

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 TM01 Termination of appointment of Sandra Levine as a director on 28 October 2019
30 Sep 2019 AD01 Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN England to 39 Sandringham Street Hull HU3 6EA on 30 September 2019
03 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
15 May 2018 AD01 Registered office address changed from Jubilee Chambers 163-167 the Headrow Leeds LS1 2QS to 103 High Street Waltham Cross Herts EN8 7AN on 15 May 2018
29 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 TM01 Termination of appointment of Gregory Ronald Snape as a director on 5 June 2017
05 Jun 2017 AP01 Appointment of Mrs Sandra Levine as a director on 5 June 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
20 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2015 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2014 AD01 Registered office address changed from 39 Sandringham Street Hull HU3 6EA to Jubilee Chambers 163-167 the Headrow Leeds LS1 2QS on 18 November 2014
17 Nov 2014 AP01 Appointment of Mr Gregory Snape as a director on 25 January 2013
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Aug 2014 AA Accounts for a dormant company made up to 31 December 2012
07 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended