Advanced company searchLink opens in new window

ABGM SOLICITORS LTD

Company number 07607347

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
22 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 27 March 2019
12 Apr 2018 LIQ02 Statement of affairs
12 Apr 2018 600 Appointment of a voluntary liquidator
12 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-28
26 Mar 2018 TM02 Termination of appointment of Chaim Abraham Aksler as a secretary on 26 March 2018
22 Mar 2018 AD01 Registered office address changed from C/O Abgm Solicitors 74 Brent Street London NW4 2ES to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 March 2018
06 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
26 Sep 2017 PSC04 Change of details for Mr Sean Peter Mccarthy as a person with significant control on 21 July 2017
21 Jul 2017 PSC01 Notification of Sean Peter Mccarthy as a person with significant control on 6 April 2016
21 Jul 2017 PSC07 Cessation of Sean Peter Mccarthy as a person with significant control on 30 June 2016
20 Jul 2017 PSC07 Cessation of Sean Peter Mccarthy as a person with significant control on 30 June 2016
20 Jul 2017 PSC07 Cessation of Chaim Abraham Aksler as a person with significant control on 30 June 2016
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 PSC01 Notification of Sean Peter Mccarthy as a person with significant control on 6 April 2016
20 Jul 2017 CH01 Director's details changed for Mr Sean Peter Mccarthy on 20 July 2017
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP .999999
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2013
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off