Download leads from Nexok and grow your business. Find out more

ABBA Financial Services Limited

Documents

Total Documents38
Total Pages107

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off
6 December 2011Final Gazette dissolved via voluntary strike-off
23 August 2011First Gazette notice for voluntary strike-off
23 August 2011First Gazette notice for voluntary strike-off
5 February 2011Voluntary strike-off action has been suspended
5 February 2011Voluntary strike-off action has been suspended
14 December 2010First Gazette notice for voluntary strike-off
14 December 2010First Gazette notice for voluntary strike-off
29 November 2010Application to strike the company off the register
29 November 2010Application to strike the company off the register
29 October 2010Total exemption full accounts made up to 30 September 2009
29 October 2010Total exemption full accounts made up to 30 September 2009
23 October 2010Compulsory strike-off action has been discontinued
23 October 2010Compulsory strike-off action has been discontinued
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
21 October 2010Director's details changed for Abisola Olubusola Onadeko on 13 September 2010
21 October 2010Director's details changed for Abisola Olubusola Onadeko on 13 September 2010
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
20 October 2010Director's details changed for Adedamola Omodele Onadeko on 13 September 2010
20 October 2010Director's details changed for Dr Christie Abiodun Aboaba Onadeko on 13 September 2010
20 October 2010Secretary's details changed for Sholabomi Olufunke Onadeko on 13 September 2010
20 October 2010Secretary's details changed for Sholabomi Olufunke Onadeko on 13 September 2010
20 October 2010Director's details changed for Adedamola Omodele Onadeko on 13 September 2010
20 October 2010Director's details changed for Dr Christie Abiodun Aboaba Onadeko on 13 September 2010
7 October 2010Registered office address changed from Suite R Floor 7 Hannibal House, Elephant & Castle, London SE1 6TE on 7 October 2010
7 October 2010Registered office address changed from Suite R Floor 7 Hannibal House, Elephant & Castle, London SE1 6TE on 7 October 2010
7 October 2010Registered office address changed from Suite R Floor 7 Hannibal House, Elephant & Castle, London SE1 6TE on 7 October 2010
28 September 2010First Gazette notice for compulsory strike-off
28 September 2010First Gazette notice for compulsory strike-off
9 December 2009Annual return made up to 13 September 2009 with a full list of shareholders
9 December 2009Annual return made up to 13 September 2009 with a full list of shareholders
14 July 2009Total exemption small company accounts made up to 30 September 2008
14 July 2009Total exemption small company accounts made up to 30 September 2008
10 October 2008Return made up to 13/09/08; full list of members
10 October 2008Return made up to 13/09/08; full list of members
17 March 2008Appointment Terminated Secretary oladapo olafimihan
17 March 2008Appointment terminated secretary oladapo olafimihan
13 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing