Advanced company searchLink opens in new window

ABHOGI LTD

Company number 09369518

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 TM01 Termination of appointment of Augustin Gnanaraj Selvaraj as a director on 12 October 2020
12 Oct 2020 PSC07 Cessation of Augustin Gnanaraj Selvaraj as a person with significant control on 12 October 2020
20 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
25 Aug 2017 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 25 August 2017
11 May 2017 AD01 Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 11 May 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
03 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AD01 Registered office address changed from Siute 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 17 March 2016
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 Mar 2016 CH01 Director's details changed for Augustin Gnanaraj Selvaraj on 15 March 2016
25 Nov 2015 AD01 Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ England to Siute 7 st. Peters Street St. Albans Hertfordshire AL1 3LF on 25 November 2015
23 Oct 2015 AD01 Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ England to Wilmington House Wilmington Close Watford WD18 0FQ on 23 October 2015
23 Oct 2015 AD01 Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ England to Wilmington House Wilmington Close Watford WD18 0FQ on 23 October 2015
23 Oct 2015 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to Wilmington House Wilmington Close Watford WD18 0FQ on 23 October 2015
30 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-30
  • GBP 1