Advanced company searchLink opens in new window

ABSHA PROJECT LTD.

Company number 11719017

Filter by category

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2024 AP01 Appointment of Mr Moses Makanjuola as a director on 20 February 2024
14 Mar 2024 PSC01 Notification of Moses Makanjuola as a person with significant control on 20 January 2020
14 Mar 2024 AD01 Registered office address changed from 30 Shelley Avenue Hornchurch RM12 4BT England to 4 Elstree Close Hornchurch RM12 5AT on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Sheriff Adewuni as a director on 20 February 2020
14 Mar 2024 PSC07 Cessation of Sheriff Adewuni as a person with significant control on 5 January 2020
20 Feb 2024 CS01 Confirmation statement made on 14 November 2023 with no updates
15 Feb 2024 CS01 Confirmation statement made on 14 November 2022 with no updates
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2023 CS01 Confirmation statement made on 14 November 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 AA Micro company accounts made up to 31 December 2019
25 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
25 Feb 2021 AD01 Registered office address changed from 81a Wingletye Lane Hornchurch RM11 3AT England to 30 Shelley Avenue Hornchurch RM12 4BT on 25 February 2021
27 May 2020 AD01 Registered office address changed from 17 Hawthorn Avenue Rainham RM13 9AT England to 81a Wingletye Lane Hornchurch RM11 3AT on 27 May 2020
07 May 2020 TM01 Termination of appointment of Oluwakemi Aminat Ogundipe as a director on 25 April 2020
12 Mar 2020 AP01 Appointment of Ms Oluwakemi Aminat Ogundipe as a director on 28 February 2020
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
11 Mar 2019 AD01 Registered office address changed from 4 Elstree Close Hornchurch RM12 5AT England to 17 Hawthorn Avenue Rainham RM13 9AT on 11 March 2019
07 Jan 2019 AD01 Registered office address changed from 17 Hawthorn Avenue Rainham RM13 9AT England to 4 Elstree Close Hornchurch RM12 5AT on 7 January 2019
10 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-10
  • GBP 1