Advanced company searchLink opens in new window

ABAX CAPITAL ALLIANCE LTD

Company number 13435607

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)
05 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
23 Feb 2024 CS01 Confirmation statement made on 2 June 2023 with no updates
25 Jan 2024 CH03 Secretary's details changed for Mr Michael Awoderu on 7 August 2023
25 Jan 2024 CH01 Director's details changed for Mr Michael Awoderu on 7 August 2023
25 Jan 2024 AD01 Registered office address changed from 57 Sherriff Road London NW6 2AS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 January 2024
05 Jan 2024 AA Accounts for a dormant company made up to 30 June 2022
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2023 PSC04 Change of details for Mr Michael Awoderu as a person with significant control on 7 August 2023
07 Aug 2023 CH03 Secretary's details changed for Mr Michael Awoderu on 7 August 2023
07 Aug 2023 CH01 Director's details changed for Mr Michael Awoderu on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 57 Sherriff Road London NW6 2AS on 7 August 2023
20 Jul 2022 CH03 Secretary's details changed for Mr Michael Awoderu on 20 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Michael Awoderu on 20 July 2022
20 Jul 2022 AD01 Registered office address changed from 57 Sherriff Road London NW6 2AS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 July 2022
06 Jul 2022 PSC04 Change of details for Mr Michael Awoderu as a person with significant control on 6 July 2022
06 Jul 2022 CH03 Secretary's details changed for Mr Michael Awoderu on 6 July 2022
06 Jul 2022 CH01 Director's details changed for Mr Michael Awoderu on 6 July 2022
06 Jul 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 57 Sherriff Road London NW6 2AS on 6 July 2022
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
03 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-03
  • GBP 1