ABACI LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation disclaimer notice. 2023-05-31 View Report
Insolvency. Liquidation compulsory winding up order. 2022-01-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-08-05 View Report
Gazette. Gazette notice compulsory. 2021-08-03 View Report
Address. Old address: Unit C1, Pandora Business Park Greengate Middleton Manchester M24 1RU England. New address: Unit 1 Worrall Street Manchester M40 2ED. Change date: 2021-04-07. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-06-15 View Report
Address. Old address: Sovereign House Barehill Street Littleborough OL15 9BL England. Change date: 2020-05-17. New address: Unit C1, Pandora Business Park Greengate Middleton Manchester M24 1RU. 2020-05-17 View Report
Officers. Officer name: Steve Bennett. Termination date: 2020-04-28. 2020-05-17 View Report
Confirmation statement. Statement with updates. 2020-05-11 View Report
Persons with significant control. Cessation date: 2020-04-28. Psc name: Steve Bennett. 2020-05-11 View Report
Persons with significant control. Notification date: 2020-04-28. Psc name: Munawar Rakha. 2020-05-11 View Report
Officers. Officer name: Mr Munawar Rakha. Appointment date: 2020-04-28. 2020-05-11 View Report
Confirmation statement. Statement with updates. 2020-01-05 View Report
Persons with significant control. Psc name: Steve Bennett. Notification date: 2019-11-18. 2020-01-05 View Report
Persons with significant control. Psc name: Amanda Brooks. Cessation date: 2019-11-18. 2020-01-05 View Report
Officers. Officer name: Amanda Brooks. Termination date: 2019-11-18. 2020-01-05 View Report
Address. Old address: Unit 12 the Holdings Industrial Estate Middlewich Road Northwich CW9 7DR England. Change date: 2020-01-05. New address: Sovereign House Barehill Street Littleborough OL15 9BL. 2020-01-05 View Report
Officers. Officer name: Mr Steve Bennett. Appointment date: 2019-11-01. 2019-11-14 View Report
Officers. Officer name: Claire Pamela Wedderburn. Termination date: 2019-08-19. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Address. New address: Unit 12 the Holdings Industrial Estate Middlewich Road Northwich CW9 7DR. Old address: 1 London Road Staines-upon-Thames TW18 4EX England. Change date: 2019-08-19. 2019-08-19 View Report
Persons with significant control. Notification date: 2019-07-01. Psc name: Amanda Brooks. 2019-08-19 View Report
Persons with significant control. Cessation date: 2019-08-19. Psc name: Gamze Polat. 2019-08-19 View Report
Officers. Officer name: Gamze Polat. Termination date: 2019-08-19. 2019-08-19 View Report
Officers. Officer name: Mrs Amanda Brooks. Appointment date: 2019-07-01. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Address. New address: 1 London Road Staines-upon-Thames TW18 4EX. Old address: 19 Langley Road Langley Berkshire SL3 7AE. Change date: 2018-10-11. 2018-10-11 View Report
Gazette. Gazette filings brought up to date. 2018-09-13 View Report
Officers. Appointment date: 2018-09-12. Officer name: Mrs Claire Pamela Wedderburn. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2018-09-12 View Report
Gazette. Gazette notice compulsory. 2018-06-12 View Report
Dissolution. Dissolution withdrawal application strike off company. 2018-04-02 View Report
Address. Old address: 39 Forest Street Sutton-in-Ashfield NG17 1DA. New address: 19 Langley Road Langley Berkshire SL3 7AE. Change date: 2018-03-22. 2018-03-22 View Report
Gazette. Gazette notice voluntary. 2018-03-20 View Report
Dissolution. Dissolution application strike off company. 2018-03-09 View Report
Accounts. Accounts type total exemption full. 2018-02-26 View Report
Accounts. Change account reference date company previous extended. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Officers. Termination date: 2017-03-23. Officer name: Hurzem Koca. 2017-03-23 View Report
Officers. Appointment date: 2017-03-23. Officer name: Mrs Gamze Polat. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Incorporation. Incorporation company. 2013-05-15 View Report