Advanced company searchLink opens in new window

ABINGDON ORIGINAL LTD

Company number 09594932

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 DS01 Application to strike the company off the register
09 Feb 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 2 February 2023
09 Feb 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 February 2023
08 Feb 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023
08 Feb 2023 PSC07 Cessation of Ivan Pelaez Garcia as a person with significant control on 2 February 2023
08 Feb 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023
08 Feb 2023 TM01 Termination of appointment of Ivan Pelaez Garcia as a director on 2 February 2023
08 Feb 2023 AD01 Registered office address changed from 11 Lord Lytton Avenue Coventry CV2 5JP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 8 February 2023
14 Dec 2022 AA Micro company accounts made up to 31 May 2022
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
26 Jan 2022 AA Micro company accounts made up to 31 May 2021
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
16 Apr 2021 AA Micro company accounts made up to 31 May 2020
05 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
23 Dec 2020 AD01 Registered office address changed from 55 Hinkley Close Uxbridge UB9 6AZ United Kingdom to 11 Lord Lytton Avenue Coventry CV2 5JP on 23 December 2020
23 Dec 2020 PSC07 Cessation of Ayanle Hassan as a person with significant control on 2 December 2020
23 Dec 2020 PSC01 Notification of Ivan Pelaez Garcia as a person with significant control on 2 December 2020
23 Dec 2020 AP01 Appointment of Mr Ivan Pelaez Garcia as a director on 2 December 2020
23 Dec 2020 TM01 Termination of appointment of Ayanle Hassan as a director on 2 December 2020
07 May 2020 AD01 Registered office address changed from 209 Old Church Road Coventry CV6 7DZ United Kingdom to 55 Hinkley Close Uxbridge UB9 6AZ on 7 May 2020
07 May 2020 AP01 Appointment of Mr Ayanle Hassan as a director on 20 April 2020
07 May 2020 PSC01 Notification of Ayanle Hassan as a person with significant control on 20 April 2020
07 May 2020 PSC07 Cessation of Camelia Dumitru as a person with significant control on 20 April 2020