- Company Overview for ABHOGI LTD (09369518)
- Filing history for ABHOGI LTD (09369518)
- People for ABHOGI LTD (09369518)
- More for ABHOGI LTD (09369518)
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
|
|
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
|