- Company Overview for ABEL & BROTHERS CONSTRUCTION LTD (06480671)
- Filing history for ABEL & BROTHERS CONSTRUCTION LTD (06480671)
- People for ABEL & BROTHERS CONSTRUCTION LTD (06480671)
- More for ABEL & BROTHERS CONSTRUCTION LTD (06480671)
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) |
---|---|---|---|
06 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
12 Apr 2021 | AD01 | Registered office address changed from 18 Tudor Gardens London NW9 8RN England to 3 Bouverie Gardens Harrow HA3 0RQ on 12 April 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Mar 2019 | AA | Micro company accounts made up to 31 January 2018 | |
16 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 18 Tudor Gardens London NW9 8RN on 31 October 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
|
|
30 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | CH01 | Director's details changed for Petru Abel Dumitriu on 1 January 2015 | |
20 Mar 2015 | CH03 | Secretary's details changed for Nicoleta Dumitru on 1 January 2015 | |
01 Nov 2014 | AA | Micro company accounts made up to 31 January 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders |