Advanced company searchLink opens in new window

ABIRAJA LIMITED

Company number 08587326

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 CH01 Director's details changed for Mrs Rajendran Abirami Venkatesh Raja on 3 March 2017
11 Aug 2016 CH01 Director's details changed for Mrs Rajendran Abirami Venkatesh Raja on 11 August 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 AD01 Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 29 March 2016
08 Oct 2015 AD01 Registered office address changed from 31 Middleton Road Morden Surrey SM4 6RU England to Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 8 October 2015
04 Sep 2015 AD01 Registered office address changed from 31 Middleton Road Morden Surrey SM4 6RU England to 31 Middleton Road Morden Surrey SM4 6RU on 4 September 2015
04 Sep 2015 AD01 Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th to 31 Middleton Road Morden Surrey SM4 6RU on 4 September 2015
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 250
30 Jun 2015 AD01 Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th on 30 June 2015
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Dec 2014 CH01 Director's details changed for Mrs Rajendran Abirami Venkatesh Raja on 9 December 2014
25 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
18 Jul 2014 AD01 Registered office address changed from 1-77 Arthur Sanctuary House Sandfield Road Headington Oxford Oxfordshire OX3 7RH United Kingdom to Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG on 18 July 2014
27 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted