- Company Overview for ABRAHAMS TRANSPORT LIMITED (09051279)
- Filing history for ABRAHAMS TRANSPORT LIMITED (09051279)
- People for ABRAHAMS TRANSPORT LIMITED (09051279)
- More for ABRAHAMS TRANSPORT LIMITED (09051279)
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 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | TM01 | Termination of appointment of Kevin Richard Abrahams as a director on 24 July 2022 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Maria Lesley Abrahams as a director on 1 October 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Jun 2017 | AA | Micro company accounts made up to 31 May 2016 | |
10 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX to 28 Auckland Avenue Ramsgate CT12 6HZ on 8 June 2017 | |
11 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
26 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
27 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
27 May 2014 | AP01 | Appointment of Mr Kevin Richard Abrahams as a director | |
27 May 2014 | AP01 | Appointment of Mrs Maria Lesley Abrahams as a director | |
22 May 2014 | TM01 | Termination of appointment of Osker Heiman as a director |