Advanced company searchLink opens in new window

ABBEYMINT LIMITED

Company number 04326060

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2022 DS01 Application to strike the company off the register
31 Mar 2022 MR04 Satisfaction of charge 043260600002 in full
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
09 Jul 2019 CH01 Director's details changed for Mr John White Foreman on 1 July 2019
20 May 2019 AA Unaudited abridged accounts made up to 31 October 2018
09 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
13 Jan 2019 TM01 Termination of appointment of Sanjay Pralhad Ganvir as a director on 1 January 2019
08 Nov 2018 MR01 Registration of charge 043260600002, created on 1 November 2018
05 Nov 2018 PSC07 Cessation of Mohammed Asif as a person with significant control on 1 November 2018
05 Nov 2018 PSC02 Notification of Greenlight Healthcare Limited as a person with significant control on 1 November 2018
05 Nov 2018 TM02 Termination of appointment of Shamim Akhtar Asif as a secretary on 1 November 2018
05 Nov 2018 TM01 Termination of appointment of Mohamed Asif as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr Sanjay Pralhad Ganvir as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Mr John White Foreman as a director on 1 November 2018
02 Nov 2018 AD01 Registered office address changed from 1D Birch Grove Slough Berkshire SL2 1EP to 37 Warren Street London W1T 6AD on 2 November 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jul 2018 MR04 Satisfaction of charge 1 in full
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates