Advanced company searchLink opens in new window

ABIS SERVICES LTD

Company number 09120048

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 CH01 Director's details changed for Mrs Patricia Abiana Ofosu Amaah on 13 September 2018
17 Sep 2018 PSC04 Change of details for Mrs Patricia Abiana Ofosu Amaah as a person with significant control on 1 September 2018
17 Sep 2018 AD01 Registered office address changed from 101a Eltham High Street Eltham London SE9 1TD to 109 South End Close Hampstead Heath London NW3 2RE on 17 September 2018
23 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2018 CS01 Confirmation statement made on 15 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
17 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
16 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 CERTNM Company name changed harrison peel LTD\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
15 Sep 2015 TM01 Termination of appointment of Farook Jamal Ahmad as a director on 3 August 2015
15 Sep 2015 AP01 Appointment of Mrs Patricia Abiana Ofosu Amaah as a director on 3 August 2015
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted