Advanced company searchLink opens in new window

ABACAS TRADING LTD

Company number 12163977

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)
31 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
04 Sep 2023 TM01 Termination of appointment of Emilios Saklambanakis as a director on 13 July 2023
29 Aug 2023 AA01 Previous accounting period extended from 31 August 2022 to 28 February 2023
05 Jun 2023 AP01 Appointment of Mr Emilios Saklambanakis as a director on 5 June 2023
24 May 2023 TM01 Termination of appointment of Emilios Saklambanakis as a director on 1 March 2023
27 Mar 2023 PSC01 Notification of Deanna Louise Hale as a person with significant control on 1 March 2023
27 Mar 2023 PSC07 Cessation of Emilios Saklambanakis as a person with significant control on 1 March 2023
27 Mar 2023 AP01 Appointment of Ms Deanna Louise Hale as a director on 1 March 2023
31 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
21 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
18 May 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Apr 2021 CS01 Confirmation statement made on 1 October 2020 with updates
15 Apr 2021 PSC07 Cessation of Marinos Christofi as a person with significant control on 1 October 2020
15 Apr 2021 TM01 Termination of appointment of Marinos Christofi as a director on 1 October 2020
15 Apr 2021 PSC01 Notification of Emilios Saklambanakis as a person with significant control on 1 October 2020
15 Apr 2021 AP01 Appointment of Mr Emilios Saklambanakis as a director on 1 October 2020
29 Oct 2020 CERTNM Company name changed wfc horsham LTD\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
29 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
29 Oct 2020 TM01 Termination of appointment of Shaun Terence Savage as a director on 16 July 2020
29 Oct 2020 PSC07 Cessation of Oxford Property Investments Ltd as a person with significant control on 16 July 2020
28 Oct 2020 TM01 Termination of appointment of Nicholas James Sellman as a director on 16 July 2020
28 Oct 2020 TM01 Termination of appointment of Matthew John Williams as a director on 16 July 2020