Advanced company searchLink opens in new window

ABC GLOBAL TRADINGS LTD

Company number 12939803

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted