Advanced company searchLink opens in new window

ABRAHAMS ILP LTD

Company number 05972898

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)
13 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2015 L64.07 Completion of winding up
23 May 2013 COCOMP Order of court to wind up
16 May 2013 COCOMP Order of court to wind up
08 Jan 2013 TM02 Termination of appointment of a secretary
07 Jan 2013 AP01 Appointment of Ms Taiwo Ibidapo-George as a director
07 Jan 2013 CH03 Secretary's details changed for Mojisola Abimbola George on 22 November 2012
07 Jan 2013 TM01 Termination of appointment of Mojisola George as a director
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1,000
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1,000
13 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 13 June 2012
  • GBP 1,000
11 Jun 2012 CH01 Director's details changed for Mrs Mojisola Akinola George on 11 June 2012
13 May 2012 TM01 Termination of appointment of Olalekan Ojuade as a director
27 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
29 Dec 2011 AP01 Appointment of Mrs Moji Moji George as a director
29 Dec 2011 TM01 Termination of appointment of Nicholas George as a director
14 Dec 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 AP01 Appointment of Mr Olalekan Olumide Ojuade as a director
21 Mar 2011 CERTNM Company name changed abraham george and associates international law practice LTD\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
15 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders