Advanced company searchLink opens in new window

ABG PRODUCTIONS LIMITED

Company number 08412125

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
24 Jul 2023 TM01 Termination of appointment of Emily Precious as a director on 14 July 2023
31 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
09 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 31 March 2019
29 Jun 2019 AA Micro company accounts made up to 31 March 2018
17 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
08 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 120
02 Apr 2016 CH01 Director's details changed for Emily Precious on 1 April 2016
13 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 120
02 Apr 2015 TM02 Termination of appointment of James Stephen Mccaul as a secretary on 10 September 2014