- Company Overview for ABINGDON ORIGINAL LTD (09594932)
- Filing history for ABINGDON ORIGINAL LTD (09594932)
- People for ABINGDON ORIGINAL LTD (09594932)
- More for ABINGDON ORIGINAL LTD (09594932)
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) |
---|---|---|---|
07 May 2020 | TM01 | Termination of appointment of Camelia Dumitru as a director on 20 April 2020 | |
21 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from 3 Newport Walk Immingham DN40 1HB United Kingdom to 209 Old Church Road Coventry CV6 7DZ on 27 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Miss Camelia Dumitru as a director on 11 December 2019 | |
27 Dec 2019 | PSC01 | Notification of Camelia Dumitru as a person with significant control on 11 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Jonjo Glover as a director on 11 December 2019 | |
27 Dec 2019 | PSC07 | Cessation of Jonjo Glover as a person with significant control on 11 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
16 Aug 2019 | AD01 | Registered office address changed from 16a Central Parade Hounslow TW5 0LQ England to 3 Newport Walk Immingham DN40 1HB on 16 August 2019 | |
16 Aug 2019 | PSC01 | Notification of Jonjo Glover as a person with significant control on 23 July 2019 | |
16 Aug 2019 | PSC07 | Cessation of Fredrick Adkins as a person with significant control on 23 July 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Jonjo Glover as a director on 23 July 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Fredrick Adkins as a director on 23 July 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Fredrick Adkins as a director on 11 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Kevin Lawer as a person with significant control on 11 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Flat 7, Fletcher Court Ingestre Road London NW5 1XE United Kingdom to 16a Central Parade Hounslow TW5 0LQ on 19 December 2018 | |
19 Dec 2018 | PSC01 | Notification of Fredrick Adkins as a person with significant control on 11 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Kevin Lawer as a director on 11 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
23 Nov 2018 | PSC01 | Notification of Kevin Lawer as a person with significant control on 13 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Jack Donovan as a person with significant control on 13 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Apartment 21, Hollinshead House, Bailey Avenue Lytham St. Annes FY8 1FG United Kingdom to Flat 7, Fletcher Court Ingestre Road London NW5 1XE on 23 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Kevin Lawer as a director on 13 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Jack Donovan as a director on 13 November 2018 |