Advanced company searchLink opens in new window

ABACI PROCUREMENT LTD

Company number 09140584

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 L64.07 Completion of winding up
15 Feb 2021 COCOMP Order of court to wind up
07 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 CH01 Director's details changed
07 Jan 2020 AD01 Registered office address changed from First 1,Soverign House Barehill Street Littleborough Lancashire OL15 9BL United Kingdom to 20-22 Wenlock Road Wenlock Road London London N1 7GU on 7 January 2020
07 Jan 2020 PSC07 Cessation of Amanda Brookes as a person with significant control on 2 December 2019
07 Jan 2020 TM01 Termination of appointment of Amanda Louise Brookes as a director on 2 December 2019
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
25 Nov 2019 AP01 Appointment of Amanda Louise Brookes as a director on 4 November 2019
25 Nov 2019 TM01 Termination of appointment of Danica Granata as a director on 11 November 2019
25 Nov 2019 PSC07 Cessation of Danica Granata as a person with significant control on 10 November 2019
25 Nov 2019 AD01 Registered office address changed from The Old Printworks 65, Church Street Littleborough OL15 8AB United Kingdom to First 1,Soverign House Barehill Street Littleborough Lancashire OL15 9BL on 25 November 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
13 Nov 2019 CH01 Director's details changed
11 Nov 2019 PSC07 Cessation of Steven Bennett as a person with significant control on 11 November 2019
11 Nov 2019 PSC01 Notification of Amanda Brookes as a person with significant control on 4 November 2019
11 Nov 2019 TM01 Termination of appointment of Steven Bennett as a director on 11 November 2019
24 Sep 2019 PSC01 Notification of Steven Bennett as a person with significant control on 9 August 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 4
24 Sep 2019 AP01 Appointment of Mr Steven Bennett as a director on 9 August 2019
11 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 31 July 2019