Advanced company searchLink opens in new window

ABRAHAM BRENDON LIMITED

Company number 08912896

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 DS01 Application to strike the company off the register
23 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 26
23 May 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 26
05 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Mar 2016 TM01 Termination of appointment of Santo Jacob as a director on 5 March 2016
08 Mar 2016 TM01 Termination of appointment of Gijo Uthup as a director on 5 March 2016
29 Jul 2015 AD01 Registered office address changed from 25 Stuarts Drive Birmingham B33 8US England to 39a Fore Street Fowey Cornwall PL23 1AH on 29 July 2015
21 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Mar 2015 AD01 Registered office address changed from 125B Albert Road Stechford Birmingham B33 8UA to 25 Stuarts Drive Birmingham B33 8US on 7 March 2015
07 Mar 2015 CH01 Director's details changed for Mr Santo Jacob on 1 March 2015
28 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 25
28 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 November 2014
19 Jul 2014 TM01 Termination of appointment of Noel Krishnan as a director on 16 July 2014
26 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted