Advanced company searchLink opens in new window

ABBY AGRI & LIGHT COURIER LTD

Company number 08776616

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 AP03 Appointment of Miss Zunbeda Abuu Shakuwe as a secretary on 17 June 2019
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2019 TM01 Termination of appointment of Mbarak Abuu Shakuwe as a director on 28 August 2017
18 Oct 2018 AA Micro company accounts made up to 30 November 2017
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 November 2016
15 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 AP01 Appointment of Mr Mbarak Abuu Shakuwe as a director on 7 July 2017
03 Jan 2017 AD02 Register inspection address has been changed to 17 Portcullis Road, Leicester Portcullis Road Leicester LE5 1SF
29 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
17 Oct 2016 CH03 Secretary's details changed for Mrs Sabuu Ahmad on 10 October 2016
17 Oct 2016 AP03 Appointment of Mrs Sabuu Ahmad as a secretary on 10 October 2016
15 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
20 Mar 2014 AP01 Appointment of Mr Abuu Shakuwe Mbarak as a director
15 Nov 2013 TM01 Termination of appointment of Peter Valaitis as a director
15 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-15
  • GBP 1