Advanced company searchLink opens in new window

ABC SHOPPING LIMITED

Company number 08271061

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)
25 Jan 2022 TM01 Termination of appointment of Art-Roe Mcginnis as a director on 26 November 2021
25 Jan 2022 AP01 Appointment of Mr Art-Roe Mcginnis as a director on 26 November 2021
25 Jan 2022 TM01 Termination of appointment of Michael Mcginnis as a director on 25 November 2021
25 Jan 2022 PSC07 Cessation of Michael Mcginnis as a person with significant control on 25 November 2021
12 Nov 2021 CERTNM Company name changed mcginnis builders uk LIMITED\certificate issued on 12/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
16 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 TM01 Termination of appointment of Karen Reilly as a director on 31 March 2016
04 Jul 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
28 Oct 2015 CERTNM Company name changed rodney chambers LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
28 Oct 2015 AP01 Appointment of Mr Michael Mcginnis as a director on 1 June 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013