Advanced company searchLink opens in new window

ABF DIST LTD

Company number 13499959

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)
18 Mar 2024 AA01 Current accounting period shortened from 31 July 2024 to 31 March 2024
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 CS01 Confirmation statement made on 7 July 2023 with updates
26 Sep 2023 PSC07 Cessation of Marcus Vinicius De Paula Carmo as a person with significant control on 29 June 2023
26 Sep 2023 AD01 Registered office address changed from 29-31 Castle St High Wycombe Buckinghamshire HP13 6RU England to 27 Margaret Street Fourth Floor London W1W 8RY on 26 September 2023
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2023 PSC01 Notification of Marcus Vinicius De Paula Carmo as a person with significant control on 29 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Marcus Vinicius De Paula Carmo on 30 June 2023
26 Apr 2023 CH01 Director's details changed for Mr Marcus Vinicius De Paula Carmo on 26 April 2023
26 Apr 2023 CH01 Director's details changed for Mr Marcus Vinicius De Paula Carmo on 25 April 2023
26 Apr 2023 AD01 Registered office address changed from 32 Barn Owl Drive Bracknell RG12 8FG England to 29-31 Castle St High Wycombe Buckinghamshire HP13 6RU on 26 April 2023
25 Apr 2023 PSC05 Change of details for Acai Holding Ltd as a person with significant control on 25 April 2023
14 Mar 2023 AA Micro company accounts made up to 31 July 2022
28 Oct 2022 PSC07 Cessation of Marcus Vinicius De Paula Carmo as a person with significant control on 12 October 2022
28 Oct 2022 PSC02 Notification of Acai Holding Ltd as a person with significant control on 12 October 2022
22 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
28 Jan 2022 CERTNM Company name changed ab hampstead LTD\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27
07 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
08 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted