Advanced company searchLink opens in new window

ABBEY ROAD IP JOINERY LIMITED

Company number 08700780

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)
03 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Feb 2024 AD01 Registered office address changed from Units 10-11 5th Floor 9 Hatton Street London United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 27 February 2024
27 Feb 2024 600 Appointment of a voluntary liquidator
27 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-20
27 Feb 2024 LIQ02 Statement of affairs
30 Jan 2024 CERTNM Company name changed dandi space LIMITED\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-29
01 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
03 Aug 2023 TM01 Termination of appointment of Ali Reza Ravanshad as a director on 1 August 2023
03 Aug 2023 AP01 Appointment of Mr Ashkan Ravanshad as a director on 1 August 2023
27 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Oct 2022 MR04 Satisfaction of charge 087007800001 in full
10 Oct 2022 AD01 Registered office address changed from Units 10-11 5th Floor 9 Hatton Street London NW8 8PL United Kingdom to Units 10-11 5th Floor 9 Hatton Street London on 10 October 2022
07 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
07 Oct 2022 AD01 Registered office address changed from 30 Bristol Gardens London W9 2JQ to Units 10-11 5th Floor 9 Hatton Street London NW8 8PL on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Ali Reza Ravanshad on 7 October 2022
27 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
18 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Nov 2020 PSC01 Notification of Ali Reza Ravanshad as a person with significant control on 31 March 2020
11 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 11 November 2020
09 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
06 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019