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

Ababeel Ltd.

Documents

Total Documents87
Total Pages169

Filing History

15 February 2021Registered office address changed from 69a Willesden Lane London NW6 7RR England to 140 Church Street London NW8 8EX on 15 February 2021
24 November 2020Confirmation statement made on 23 November 2020 with updates
16 November 2020Withdrawal of a person with significant control statement on 16 November 2020
16 November 2020Notification of Jabor Aljasem as a person with significant control on 1 November 2020
16 November 2020Withdrawal of a person with significant control statement on 16 November 2020
9 November 2020Micro company accounts made up to 31 May 2019
25 October 2020Termination of appointment of Ali Challoob Abdullah as a director on 1 October 2020
25 October 2020Appointment of Mr Jabor Aljasem as a director on 1 October 2020
22 October 2020Registered office address changed from 69a Willesden Lane London NW6 7RR England to 69a Willesden Lane London NW6 7RR on 22 October 2020
22 October 2020Confirmation statement made on 21 October 2020 with updates
22 October 2020Registered office address changed from 88 Chamberlayne Road London NW10 3JL England to 69a Willesden Lane London NW6 7RR on 22 October 2020
8 September 2020Termination of appointment of Ali Challoob Abdallah as a director on 1 August 2020
8 September 2020Notification of a person with significant control statement
7 September 2020Termination of appointment of Fahad Abid Alanzi as a director on 1 August 2020
7 September 2020Current accounting period shortened from 31 May 2021 to 10 September 2020
7 September 2020Cessation of Fahad Abid Alanzi as a person with significant control on 1 August 2020
7 September 2020Appointment of Mr Ali Challoob Abdullah as a director on 1 August 2020
7 September 2020Appointment of Mr Ali Challoob Abdallah as a director on 1 June 2020
4 September 2020Registered office address changed from 203-205 the Vale London W3 7QS England to 88 Chamberlayne Road London NW10 3JL on 4 September 2020
16 June 2020Notification of Fahad Abid Alanzi as a person with significant control on 15 June 2020
8 June 2020Appointment of Mr Fahad Abid Alanzi as a director on 20 February 2020
8 June 2020Termination of appointment of Sam Adward as a director on 4 June 2020
2 June 2020Confirmation statement made on 11 May 2020 with no updates
27 April 2020Termination of appointment of Jamal Ismail Huzam as a director on 16 April 2020
21 April 2020Appointment of Mr Jamal Ismail Huzam as a director on 13 April 2020
20 January 2020Registered office address changed from , 42/203-205 the Vale, London, W3 7QS, England to 203-205 the Vale London W3 7QS on 20 January 2020
22 May 2019Confirmation statement made on 11 May 2019 with no updates
1 May 2019Compulsory strike-off action has been discontinued
30 April 2019First Gazette notice for compulsory strike-off
30 April 2019Micro company accounts made up to 31 May 2018
14 September 2018Registered office address changed from , C/O Office 42, 203-205 the Vale, London, W3 7QS to 203-205 the Vale London W3 7QS on 14 September 2018
21 June 2018Confirmation statement made on 11 May 2018 with no updates
22 May 2018Compulsory strike-off action has been discontinued
19 May 2018Appointment of Mr Sam Adward as a director on 10 May 2018
19 May 2018Micro company accounts made up to 31 May 2017
19 May 2018Termination of appointment of Jaber Mohammed as a director on 12 May 2018
8 May 2018First Gazette notice for compulsory strike-off
1 July 2017Confirmation statement made on 11 May 2017 with no updates
1 July 2017Micro company accounts made up to 31 May 2016
1 July 2017Micro company accounts made up to 31 May 2016
1 July 2017Confirmation statement made on 11 May 2017 with no updates
27 May 2017Compulsory strike-off action has been discontinued
27 May 2017Compulsory strike-off action has been discontinued
25 May 2017Micro company accounts made up to 31 May 2015
25 May 2017Micro company accounts made up to 31 May 2015
13 May 2017Compulsory strike-off action has been suspended
13 May 2017Compulsory strike-off action has been suspended
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
9 July 2016Compulsory strike-off action has been discontinued
9 July 2016Compulsory strike-off action has been discontinued
8 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
8 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
17 June 2016Compulsory strike-off action has been suspended
17 June 2016Compulsory strike-off action has been suspended
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
31 August 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
31 August 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
28 February 2015Total exemption small company accounts made up to 31 May 2014
28 February 2015Total exemption small company accounts made up to 31 May 2014
5 November 2014Compulsory strike-off action has been discontinued
5 November 2014Compulsory strike-off action has been discontinued
4 November 2014Registered office address changed from 203 the Vale London W3 7QS United Kingdom to C/O Office 42 203-205 the Vale London W3 7QS on 4 November 2014
4 November 2014Registered office address changed from , 203 the Vale, London, W3 7QS, United Kingdom to 203-205 the Vale London W3 7QS on 4 November 2014
4 November 2014Registered office address changed from 203 the Vale London W3 7QS United Kingdom to C/O Office 42 203-205 the Vale London W3 7QS on 4 November 2014
4 November 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
4 November 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
9 September 2014First Gazette notice for compulsory strike-off
9 September 2014First Gazette notice for compulsory strike-off
12 February 2014Total exemption small company accounts made up to 31 May 2013
12 February 2014Total exemption small company accounts made up to 31 May 2013
1 November 2013Appointment of Mr Jaber Mohammed as a director
1 November 2013Termination of appointment of Thea Al Shummari as a director
1 November 2013Appointment of Mr Jaber Mohammed as a director
1 November 2013Termination of appointment of Thea Al Shummari as a director
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,000
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,000
16 November 2012Termination of appointment of Hussain Mohamaad as a director
16 November 2012Termination of appointment of Hussain Mohamaad as a director
15 November 2012Appointment of Mr Thea Al Shummari as a director
15 November 2012Appointment of Mr Thea Al Shummari as a director
4 October 2012Registered office address changed from 127 High Street Acton London London W3 6LY England on 4 October 2012
4 October 2012Registered office address changed from 127 High Street Acton London London W3 6LY England on 4 October 2012
4 October 2012Registered office address changed from , 127 High Street, Acton, London, London, W3 6LY, England on 4 October 2012
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing