Advanced company searchLink opens in new window

AFRICA BRITAIN BUSINESS COUNCIL (ABBC)

Company number 10979867

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 AA Micro company accounts made up to 28 February 2022
04 Jan 2023 CS01 Confirmation statement made on 24 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 AA Micro company accounts made up to 28 February 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
25 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
24 Nov 2020 TM02 Termination of appointment of Cameroon Britain Business Council (Cbbc) as a secretary on 19 November 2020
24 Nov 2020 AD01 Registered office address changed from 52-160 City Road London EC1V 2NX England to 6 st. Nicholas Gardens Rochester ME2 3NT on 24 November 2020
24 Nov 2020 PSC01 Notification of Michel Ngue-Awane as a person with significant control on 24 February 2020
24 Nov 2020 PSC07 Cessation of Michel Ngue-Awane as a person with significant control on 24 November 2020
24 Nov 2020 PSC01 Notification of Michel Ngue-Awane as a person with significant control on 10 September 2020
24 Nov 2020 PSC07 Cessation of Cameroon Britain Business Council as a person with significant control on 22 November 2020
02 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 28 February 2021
08 Mar 2020 AP01 Appointment of Mr Kolawole Agboola as a director on 1 March 2020
08 Mar 2020 AP01 Appointment of Mr Stephen Oluwafemi Abraham as a director on 1 March 2020
04 Oct 2019 AD01 Registered office address changed from 6 st Nicholas Gardens Rochester Kent ME2 3NT United Kingdom to 52-160 City Road London EC1V 2NX on 4 October 2019
01 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
25 Sep 2017 NEWINC Incorporation