- Company Overview for ABIRAJ PROJECTS LTD (11162992)
- Filing history for ABIRAJ PROJECTS LTD (11162992)
- People for ABIRAJ PROJECTS LTD (11162992)
- More for ABIRAJ PROJECTS LTD (11162992)
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) |
---|---|---|---|
18 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
18 Feb 2024 | TM01 | Termination of appointment of Stephen Oshunniyi as a director on 30 October 2023 | |
01 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr Yishau Raji as a director on 28 March 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
21 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
11 May 2021 | AD01 | Registered office address changed from PO Box 4385 11162992: Companies House Default Address Cardiff CF14 8LH to 29 Mossdale Road Manchester M23 0NQ on 11 May 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
19 Mar 2021 | PSC01 | Notification of Stephen Oshunniyi as a person with significant control on 19 February 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Yishau Omogbolahan Abiodun Raji as a director on 19 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Stephen Oshunniyi as a director on 18 February 2021 | |
19 Mar 2021 | PSC07 | Cessation of Yishau Omogbolahan Abiodun Raji as a person with significant control on 19 March 2021 | |
27 May 2020 | DS02 | Withdraw the company strike off application | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
14 Jan 2020 | RP05 | Registered office address changed to PO Box 4385, 11162992: Companies House Default Address, Cardiff, CF14 8LH on 14 January 2020 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|