Advanced company searchLink opens in new window

ABLE MARQUEES 1 LTD

Company number 11822602

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)
13 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
22 Feb 2021 PSC01 Notification of Morgan Frank Yedani as a person with significant control on 22 February 2021
22 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
07 Nov 2020 PSC07 Cessation of Tafadzwa Nyamono as a person with significant control on 1 January 2020
27 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
19 Sep 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
10 Aug 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Tusset Mews Firstore Drive Colchester Essex CO3 9EB on 10 August 2020
12 Jun 2020 TM01 Termination of appointment of Tafadzwa Nyamono as a director on 28 February 2020
12 Feb 2019 AP01 Appointment of Mr Tafadzwa Nyamono as a director on 12 February 2019
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted