- Company Overview for ABG COMMODITIES LTD (11291261)
- Filing history for ABG COMMODITIES LTD (11291261)
- People for ABG COMMODITIES LTD (11291261)
- More for ABG COMMODITIES LTD (11291261)
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) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
25 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
30 Aug 2024 | CH01 | Director's details changed for Mr Jimmy Mattias Malja on 30 August 2024 | |
30 Aug 2024 | PSC04 | Change of details for Mr Jimmy Mattias Malja as a person with significant control on 30 August 2024 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 205 Lavender Hill London SW11 5TB on 15 August 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
14 Mar 2022 | PSC04 | Change of details for Mr Jimmy Mattias Malja as a person with significant control on 14 March 2022 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
06 Apr 2021 | PSC01 | Notification of Jimmy Malja as a person with significant control on 1 April 2021 | |
06 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2021 | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
26 Dec 2020 | TM01 | Termination of appointment of Leif Peter Nurmimaki as a director on 26 December 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0BP United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 12 October 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|