Advanced company searchLink opens in new window

ABA MEDICAL LIMITED

Company number 07066336

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2016 DS01 Application to strike the company off the register
04 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Aug 2015 AD01 Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to 31 Whitegates Mayals Swansea SA3 5HW on 19 August 2015
16 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Mar 2014 CH01 Director's details changed for Dr Ameera Al-Kaabi on 1 December 2012
14 Jan 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
09 Jan 2014 AD01 Registered office address changed from , the Farm House, Hambridge Road, Newbury, Berkshire, RG14 2QG, England on 9 January 2014
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 May 2013 AD01 Registered office address changed from , 31 Whitegates, Mayals, Swansea, Wales, SA3 5HW, Wales on 14 May 2013
14 Mar 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Dr Ameera Al-Kaabi on 1 August 2012
28 Jan 2013 AD02 Register inspection address has been changed
28 Jan 2013 AD01 Registered office address changed from , the Vine, Arddleen, Llanymynech, Powys, SY22 6RU, United Kingdom on 28 January 2013
16 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from , 35B Denver Road, Stoke Newington, London, N16 5JL, United Kingdom on 19 August 2010
12 Nov 2009 TM02 Termination of appointment of Terence Brett as a secretary
04 Nov 2009 NEWINC Incorporation