Advanced company searchLink opens in new window

ABACUS MOBILITY (LONDON) LTD

Company number 09706932

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 TM01 Termination of appointment of Muhammad Amsal as a director on 24 December 2021
26 Jan 2022 AP01 Appointment of Mr Chi Wong as a director on 24 December 2021
26 Jan 2022 PSC07 Cessation of Muhammad Amsal as a person with significant control on 24 December 2021
26 Jan 2022 PSC01 Notification of Chi Wong as a person with significant control on 24 December 2021
14 Jun 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
06 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
09 Apr 2020 AA Micro company accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 AD01 Registered office address changed from 108a Westmead Road Sutton SM1 4JD United Kingdom to Unit C012 89 Bickersteth Road Tooting London SW17 9SH on 5 March 2019
05 Mar 2019 PSC04 Change of details for Mr Muhammad Amsal as a person with significant control on 5 March 2019
05 Mar 2019 PSC07 Cessation of Mariam Amsal as a person with significant control on 5 March 2019
05 Mar 2019 TM01 Termination of appointment of Mariam Amsal as a director on 5 March 2019
05 Mar 2019 TM02 Termination of appointment of Mariam Amsal as a secretary on 5 March 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2018 AD01 Registered office address changed from Flat 1 5 Lower Road Sutton SM1 4QJ England to 108a Westmead Road Sutton SM1 4JD on 15 November 2018
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
11 Apr 2017 AA Micro company accounts made up to 31 March 2016
11 Apr 2017 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016