- Company Overview for ABI INTERNATIONAL FOODS LIMITED (09330580)
- Filing history for ABI INTERNATIONAL FOODS LIMITED (09330580)
- People for ABI INTERNATIONAL FOODS LIMITED (09330580)
- Charges for ABI INTERNATIONAL FOODS LIMITED (09330580)
- More for ABI INTERNATIONAL FOODS LIMITED (09330580)
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) |
---|---|---|---|
17 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
17 Aug 2019 | PSC01 | Notification of Muhammad Zubair Khan as a person with significant control on 8 August 2019 | |
17 Aug 2019 | PSC07 | Cessation of Sardar Shafquat Khan as a person with significant control on 7 August 2019 | |
17 Aug 2019 | TM01 | Termination of appointment of Sardar Shafquat Khan as a director on 7 August 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Muhammad Zubair Khan as a director on 15 July 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
15 May 2019 | AD01 | Registered office address changed from 164-166 High Road Ilford IG1 1LL England to 85 Great Portland Street London W1W 7LT on 15 May 2019 | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2017 | PSC04 | Change of details for Mr Sardar Adam Khan as a person with significant control on 13 July 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
31 Mar 2017 | AD01 | Registered office address changed from 47 Charles Street London W1J 5EL England to 164-166 High Road Ilford IG1 1LL on 31 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
28 Jul 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-07-28
|
|
03 Sep 2015 | AD01 | Registered office address changed from 45 Charles Street London W1J 5EL England to 47 Charles Street London W1J 5EL on 3 September 2015 | |
03 Sep 2015 | CERTNM |
Company name changed ig meat LIMITED\certificate issued on 03/09/15
|
|
13 May 2015 | TM01 | Termination of appointment of Shahina Qayyum as a director on 13 April 2015 | |
13 May 2015 | AD01 | Registered office address changed from 25 Hill Street London W1J 5LW England to 45 Charles Street London W1J 5EL on 13 May 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 121 Ilford Lane Ilford Essex IG1 2RN England to 25 Hill Street London W1J 5LW on 12 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Ms Shahina Qayyum as a director on 11 March 2015 |