- Company Overview for ABC GLOBAL TRADINGS LTD (12939803)
- Filing history for ABC GLOBAL TRADINGS LTD (12939803)
- People for ABC GLOBAL TRADINGS LTD (12939803)
- More for ABC GLOBAL TRADINGS LTD (12939803)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2022 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
10 Nov 2020 | PSC07 | Cessation of Emmanuel Ifeanyi Orji as a person with significant control on 10 November 2020 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | PSC01 | Notification of Kofi Akenya as a person with significant control on 4 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Emmanuel Ifeanyi Orji as a director on 4 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Kofi Akenya as a director on 4 November 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Unit 4 Marbridge House Harolds Road Harlow CM19 5BJ England to Unit 5 Marbridge House Harolds Road Harlow CM19 5BJ on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Unit 4 Harolds Road Harlow CM19 5BJ England to Unit 4 Marbridge House Harolds Road Harlow CM19 5BJ on 30 October 2020 | |
29 Oct 2020 | CERTNM |
Company name changed nca healthcare services LTD\certificate issued on 29/10/20
|
|
28 Oct 2020 | PSC01 | Notification of Emmanuel Ifeanyi Orji as a person with significant control on 28 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 22 Heart Green Road Birmingham B18 4EZ England to Unit 4 Harolds Road Harlow CM19 5BJ on 28 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Enna Catherine Amessan as a person with significant control on 28 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Enna Catherine Amessan as a director on 28 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Emmanuel Ifeanyi Orji as a director on 28 October 2020 | |
09 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-09
|