- Company Overview for ABH CONSULTANCY LIMITED (10527529)
- Filing history for ABH CONSULTANCY LIMITED (10527529)
- People for ABH CONSULTANCY LIMITED (10527529)
- More for ABH CONSULTANCY LIMITED (10527529)
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 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2023 | DS01 | Application to strike the company off the register | |
24 Apr 2023 | AA | Micro company accounts made up to 23 December 2022 | |
24 Apr 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 23 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
04 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
14 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
04 Dec 2018 | PSC04 | Change of details for Mrs Adriana Benarroch Hernansaez as a person with significant control on 4 December 2018 | |
04 Dec 2018 | PSC01 | Notification of Cristina Martin Gasulla as a person with significant control on 8 November 2018 | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2018
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | AD01 | Registered office address changed from 5th Floor,Suite 1a, Watling House 33 Cannon Street London EC4M 5SB England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 August 2018 | |
04 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
30 Oct 2017 | AD01 | Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD England to 5th Floor,Suite 1a, Watling House 33 Cannon Street London EC4M 5SB on 30 October 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates |