Advanced company searchLink opens in new window

ABI INTERNATIONAL FOODS LIMITED

Company number 09330580

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
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