Advanced company searchLink opens in new window

ABAV SERVICES LTD

Company number 07981756

Filter by category

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 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2024 AD01 Registered office address changed from 14 Judge Street Watford WD24 5AW England to 13 the Greenway London NW9 5BX on 3 February 2024
03 Feb 2024 PSC01 Notification of Rares-Costin Padureanu as a person with significant control on 1 February 2024
03 Feb 2024 AP01 Appointment of Mr Rares-Costin Padureanu as a director on 1 February 2024
03 Feb 2024 TM01 Termination of appointment of Mihai-Adrian Vadineanu as a director on 1 February 2024
03 Feb 2024 PSC07 Cessation of Mihai-Adrian Vadineanu as a person with significant control on 1 February 2024
07 Dec 2023 PSC01 Notification of Mihai-Adrian Vadineanu as a person with significant control on 2 October 2023
07 Dec 2023 AP01 Appointment of Mr Mihai-Adrian Vadineanu as a director on 2 October 2023
07 Dec 2023 PSC07 Cessation of Alberto Ionut Stefan as a person with significant control on 2 October 2023
07 Dec 2023 TM01 Termination of appointment of Alberto Ionut Stefan as a director on 2 October 2023
07 Dec 2023 AD01 Registered office address changed from 26 Alexandra Street Nuneaton CV11 5RN England to 14 Judge Street Watford WD24 5AW on 7 December 2023
28 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with updates
28 Nov 2023 PSC07 Cessation of Andrei Bujor as a person with significant control on 1 October 2023
28 Nov 2023 PSC01 Notification of Alberto Ionut Stefan as a person with significant control on 1 October 2023
28 Nov 2023 TM01 Termination of appointment of Andrei Bujor as a director on 1 October 2023
28 Nov 2023 AP01 Appointment of Mr Alberto Ionut Stefan as a director on 1 October 2023
21 Nov 2023 AD01 Registered office address changed from Cervantes House 5-9 Headstone Road Harrow HA1 1PD United Kingdom to 26 Alexandra Street Nuneaton CV115RN on 21 November 2023
24 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
11 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Mar 2022 CH01 Director's details changed for Mr Andrei Bujor on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from 24 Piggotts Road Caversham Reading RG4 8EN England to Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 8 March 2022
04 May 2021 AAMD Amended accounts made up to 31 March 2020