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

Abrahams Solutions Limited

Documents

Total Documents32
Total Pages193

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
8 December 2020First Gazette notice for voluntary strike-off
30 November 2020Application to strike the company off the register
9 June 2020Total exemption full accounts made up to 31 January 2020
8 June 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020
13 March 2020Confirmation statement made on 10 March 2020 with updates
19 December 2019Total exemption full accounts made up to 31 March 2019
13 March 2019Confirmation statement made on 10 March 2019 with no updates
18 October 2018Total exemption full accounts made up to 31 March 2018
16 April 2018Confirmation statement made on 10 March 2018 with no updates
5 January 2018Total exemption full accounts made up to 31 March 2017
13 March 2017Confirmation statement made on 10 March 2017 with updates
13 March 2017Confirmation statement made on 10 March 2017 with updates
11 January 2017Total exemption small company accounts made up to 31 March 2016
11 January 2017Total exemption small company accounts made up to 31 March 2016
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
22 March 2016Registered office address changed from C/O the Janes Partnership Suite 4C, 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD England to 23 Trafford Close Shenley Radlett Hertfordshire WD7 9HU on 22 March 2016
22 March 2016Registered office address changed from C/O the Janes Partnership Suite 4C, 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD England to 23 Trafford Close Shenley Radlett Hertfordshire WD7 9HU on 22 March 2016
4 December 2015Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to C/O the Janes Partnership Suite 4C, 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD on 4 December 2015
4 December 2015Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to C/O the Janes Partnership Suite 4C, 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD on 4 December 2015
20 October 2015Total exemption small company accounts made up to 31 March 2015
20 October 2015Total exemption small company accounts made up to 31 March 2015
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
14 March 2014Appointment of Mr Dean Mervyn Abrahams as a director on 12 March 2014
14 March 2014Termination of appointment of Olivia Rachel Emma Abrahams as a director on 13 March 2014
14 March 2014Termination of appointment of Olivia Rachel Emma Abrahams as a director on 13 March 2014
14 March 2014Appointment of Mr Dean Mervyn Abrahams as a director on 12 March 2014
10 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing