Advanced company searchLink opens in new window

ABERCROMBIE BUILDING LTD

Company number 08524136

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 130
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AD01 Registered office address changed from 21 Lenten Street Alton Hampshire GU34 1HG to Suite a0040, the Long Lodge, 265-269 Kingston Road London SW19 3FW on 12 March 2015
10 Mar 2015 AA Micro company accounts made up to 30 June 2014
09 Mar 2015 CH01 Director's details changed for Sree Agarwal on 1 March 2015
07 Mar 2015 CH01 Director's details changed for Sree Agarwal on 1 March 2015
07 Mar 2015 CH03 Secretary's details changed for Sree Agarwal on 1 March 2015
29 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
23 May 2014 CERTNM Company name changed drax & co LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
22 May 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 22 May 2014
21 May 2014 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
10 Dec 2013 CH01 Director's details changed for Sree Agarwal on 10 December 2013
10 Dec 2013 CH03 Secretary's details changed for Sree Agarwal on 10 December 2013
03 Dec 2013 CERTNM Company name changed drax property LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
03 Dec 2013 CH03 Secretary's details changed for Sree Agarwal on 1 September 2013
03 Dec 2013 CH01 Director's details changed for Sree Agarwal on 1 September 2013
10 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10