Advanced company searchLink opens in new window

ABELIAN DESIGN LIMITED

Company number 08782141

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Jun 2023 COCOMP Order of court to wind up
24 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
15 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 November 2019
13 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
18 Mar 2019 CH01 Director's details changed for Mrs Motunrayo Damilola Ademoroti on 18 March 2019
18 Mar 2019 PSC04 Change of details for Mr Rotimi Ademoroti as a person with significant control on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF England to 42a Silcoates Street Wakefield WF2 0DU on 18 March 2019
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
22 Mar 2018 TM01 Termination of appointment of Rotimi Ademoroti as a director on 16 March 2018
22 Mar 2018 AP01 Appointment of Mrs Motunrayo Damilola Ademoroti as a director on 1 February 2018
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2017 AA Micro company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 AD01 Registered office address changed from 218 Bradwell Common Boulevard Milton Keynes Buckinghamshire MK13 8AB to 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF on 20 September 2017
15 Feb 2017 AA Total exemption small company accounts made up to 30 November 2015