Advanced company searchLink opens in new window

ABRO PROPERTY TRADING LIMITED

Company number 07052326

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2017 DS01 Application to strike the company off the register
07 Feb 2017 CH01 Director's details changed for Mr Jason James Arden on 1 February 2017
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 21 October 2012
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 21 October 2011
21 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
24 May 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
11 Jun 2010 TM02 Termination of appointment of Michelle Goldstein as a secretary
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,000
04 Nov 2009 TM01 Termination of appointment of Andrew Davis as a director
04 Nov 2009 AP03 Appointment of Michelle Goldstein as a secretary
04 Nov 2009 AP01 Appointment of Jason James Arden as a director