Advanced company searchLink opens in new window

ABINGDON ORIGINAL LTD

Company number 09594932

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)
21 Sep 2018 TM01 Termination of appointment of Aaron Joseph Mercer as a director on 13 September 2018
21 Sep 2018 AD01 Registered office address changed from 112 Townsend Avenue Norris Green Liverpool L11 8NE England to Apartment 21, Hollinshead House, Bailey Avenue Lytham St. Annes FY8 1FG on 21 September 2018
21 Sep 2018 PSC01 Notification of Jack Donovan as a person with significant control on 13 September 2018
21 Sep 2018 PSC07 Cessation of Aaron Joseph Mercer as a person with significant control on 13 September 2018
21 Sep 2018 AP01 Appointment of Mr Jack Donovan as a director on 13 September 2018
18 Jun 2018 PSC01 Notification of Aaron Joseph Mercer as a person with significant control on 6 June 2018
18 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 6 June 2018
18 Jun 2018 PSC07 Cessation of Qasim Azhar Iqbal as a person with significant control on 5 April 2018
18 Jun 2018 TM01 Termination of appointment of Qasim Azhar Iqbal as a director on 5 April 2018
18 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 6 June 2018
18 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
18 Jun 2018 AD01 Registered office address changed from 70 the Fairway Banbury OX16 0RJ United Kingdom to 112 Townsend Avenue Norris Green Liverpool L11 8NE on 18 June 2018
18 Jun 2018 AP01 Appointment of Mr Aaron Joseph Mercer as a director on 6 June 2018
18 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC01 Notification of Qasim Azhar Iqbal as a person with significant control on 1 December 2017
01 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 70 the Fairway Banbury OX16 0RJ on 1 February 2018
01 Feb 2018 AP01 Appointment of Mr Qasim Azhar Iqbal as a director on 1 December 2017
01 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 1 December 2017
01 Feb 2018 PSC07 Cessation of Iosif Zaleschi as a person with significant control on 5 April 2017
13 Jun 2017 AD01 Registered office address changed from 135 Letchworth Road Leicester LE3 6FN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 June 2017
13 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
13 Jun 2017 TM01 Termination of appointment of Iosif Zaleschi as a director on 5 April 2017
17 Feb 2017 AD01 Registered office address changed from 105 Cambridge Street Leicester LE3 0JR United Kingdom to 135 Letchworth Road Leicester LE3 6FN on 17 February 2017