Advanced company searchLink opens in new window

ABACOST LIMITED

Company number 11100597

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 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CH01 Director's details changed for Mr Francis Osei-Amoaten on 11 February 2022
11 Feb 2022 PSC04 Change of details for Mr Rashan Elliot Felix Osei-Amoaten Edwards as a person with significant control on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 11 February 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
06 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2019 CS01 Confirmation statement made on 6 December 2018 with updates
08 Mar 2019 TM01 Termination of appointment of Rashan Elliot Felix Osei-Amoaten Edwards as a director on 8 March 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 100
21 Dec 2017 AP01 Appointment of Mr Francis Osei-Amoaten as a director on 21 December 2017
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 1