Advanced company searchLink opens in new window

ABC POLYMER SOLUTION HOLDINGS LTD

Company number 11639482

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 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2024 CS01 Confirmation statement made on 23 October 2023 with no updates
18 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Total exemption full accounts made up to 31 October 2021
28 Feb 2023 CS01 Confirmation statement made on 23 October 2022 with no updates
21 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 CERTNM Company name changed alfabourne LIMITED\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
04 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
16 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
18 Sep 2020 PSC01 Notification of Mariam Habib Ihsan as a person with significant control on 1 September 2020
15 Sep 2020 PSC07 Cessation of Choudhry Ahmed Miraj as a person with significant control on 10 September 2020
15 Sep 2020 AP01 Appointment of Mrs Mariam Ihsan as a director on 14 September 2020
07 Sep 2020 TM01 Termination of appointment of Choudhry Ahmed Miraj as a director on 1 September 2020
07 Sep 2020 TM01 Termination of appointment of Choudhry Ahmed Miraj as a director on 1 September 2020
30 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
30 Oct 2019 AP01 Appointment of Mr Choudhry Ahmed Miraj as a director on 14 November 2018
29 Oct 2019 AD01 Registered office address changed from 65 Buckingham Crescent Clayton Bradford BD14 6EJ England to Trafalgar House, 673 Leeds Road Huddersfield HD2 1YY on 29 October 2019
29 Oct 2019 PSC01 Notification of Choudhry Ahmed Miraj as a person with significant control on 14 November 2018
15 Nov 2018 AP01 Appointment of Choudhry Ahmed Miraj as a director on 14 November 2018