Advanced company searchLink opens in new window

199 AB LIMITED

Company number 01004653

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)
30 Apr 2024 2.19 Notice of discharge of Administration Order
27 Mar 2024 2.15 Administrator's abstract of receipts and payments to 12 March 2024
07 Nov 2023 2.15 Administrator's abstract of receipts and payments to 12 September 2023
24 May 2023 2.15 Administrator's abstract of receipts and payments to 12 March 2023
21 Sep 2022 2.15 Administrator's abstract of receipts and payments to 12 September 2022
21 Jul 2022 2.15 Administrator's abstract of receipts and payments to 12 March 2022
26 Nov 2021 2.15 Administrator's abstract of receipts and payments to 12 September 2021
12 Apr 2021 2.15 Administrator's abstract of receipts and payments to 12 March 2021
01 Feb 2021 2.15 Administrator's abstract of receipts and payments to 12 September 2020
19 May 2020 AD01 Registered office address changed from Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 19 May 2020
14 May 2020 AD01 Registered office address changed from Kings Close Charfleet Industrial Estate Canvey Island Essex. SS8 0GY to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 14 May 2020
14 May 2020 2.15 Administrator's abstract of receipts and payments to 12 March 2020
13 May 2020 2.15 Administrator's abstract of receipts and payments to 12 March 2020
04 Oct 2019 2.15 Administrator's abstract of receipts and payments to 12 September 2019
14 May 2019 2.15 Administrator's abstract of receipts and payments to 12 March 2019
07 Dec 2018 2.15 Administrator's abstract of receipts and payments to 12 September 2018
07 Dec 2018 2.15 Administrator's abstract of receipts and payments to 12 March 2018
26 Sep 2017 2.15 Administrator's abstract of receipts and payments to 12 March 2017
26 Sep 2017 2.15 Administrator's abstract of receipts and payments to 12 September 2017
03 May 2017 TM02 Termination of appointment of Joyce Ann Brown as a secretary on 10 August 2001
16 Jan 2017 2.15 Administrator's abstract of receipts and payments to 12 September 2016
16 Jan 2017 2.15 Administrator's abstract of receipts and payments to 12 March 2016
16 Jan 2017 2.15 Administrator's abstract of receipts and payments to 12 September 2015
27 Mar 2015 2.15 Administrator's abstract of receipts and payments to 12 March 2015
29 Sep 2014 2.15 Administrator's abstract of receipts and payments to 12 September 2014