Advanced company searchLink opens in new window

ABN CAPITAL LTD

Company number 06421092

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)
22 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AD01 Registered office address changed from 124 Baker Street London W1U 6TY England on 1 June 2012
16 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
16 Feb 2012 AP01 Appointment of Mr Stephan Reader as a director
16 Feb 2012 AP01 Appointment of Mr Stephan Reader as a director on 16 April 2011
16 Feb 2012 TM01 Termination of appointment of Simone Belgrave as a director on 17 April 2011
03 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
02 Jan 2012 AP01 Appointment of Miss Simone Belgrave as a director on 16 April 2011
02 Jan 2012 TM01 Termination of appointment of Deborah Hooper as a director on 17 April 2011
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AP01 Appointment of Ms Deborah Hooper as a director
13 May 2011 TM01 Termination of appointment of Ekaterina Ostapchuk as a director
13 May 2011 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary
10 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
10 Nov 2010 CH04 Secretary's details changed for Coddan Secretary Service Limited on 7 November 2010
13 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
12 Jan 2010 CH04 Secretary's details changed for Coddan Secretary Service Limited on 1 December 2009
12 Jan 2010 TM01 Termination of appointment of Coddan Managers Service Limited as a director
30 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
16 Dec 2009 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG United Kingdom on 16 December 2009
02 Feb 2009 363a Return made up to 07/11/08; full list of members
30 Jan 2009 AA Accounts made up to 30 November 2008
30 Jan 2009 287 Registered office changed on 30/01/2009 from unit 150, imperial court exchange street east liverpool L2 3AB