Advanced company searchLink opens in new window

ABACHEM LIMITED

Company number 05186567

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)
26 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Sep 2013 4.68 Liquidators' statement of receipts and payments to 16 July 2013
06 Dec 2012 CH01 Director's details changed for Majid Motamedi on 6 December 2012
29 Nov 2012 CH01 Director's details changed for Majid Motamedi on 31 August 2012
09 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 600 Appointment of a voluntary liquidator
25 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-17
25 Jul 2012 4.70 Declaration of solvency
25 Jul 2012 AD01 Registered office address changed from 163 Herne Hill London SE24 9LR United Kingdom on 25 July 2012
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Mar 2012 AD01 Registered office address changed from 163 Heme Hill London SE24 9LR on 7 March 2012
11 Oct 2011 AD01 Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF on 11 October 2011
02 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
01 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Majid Motamedi on 22 July 2010
02 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
24 May 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Jan 2010 AP03 Appointment of Mrs Fataneh Ali Dad as a secretary
04 Jan 2010 TM01 Termination of appointment of Paul Berry as a director
04 Jan 2010 TM02 Termination of appointment of Paul Berry as a secretary
10 Aug 2009 363a Return made up to 22/07/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Aug 2008 363a Return made up to 22/07/08; full list of members