Advanced company searchLink opens in new window

ABG COMMODITIES LTD

Company number 11291261

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-26
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
  • GBP 2
22 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
16 May 2019 AP01 Appointment of Mr Leif Peter Nurmimaki as a director on 3 May 2019
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
12 Apr 2018 AP01 Appointment of Mr Jimmy Mattias Malja as a director on 4 April 2018
05 Apr 2018 TM01 Termination of appointment of Michael Duke as a director on 4 April 2018