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

ABDI Consultancy Limited

Documents

Total Documents50
Total Pages120

Filing History

19 February 2021Compulsory strike-off action has been suspended
26 January 2021First Gazette notice for compulsory strike-off
15 May 2020Termination of appointment of Khurram Abbas as a director on 10 May 2020
15 May 2020Cessation of Khurram Abbas as a person with significant control on 16 March 2020
15 May 2020Registered office address changed from 46 Sussex Close Slough SL1 1NX England to 268 Bath Road Slough SL1 4DX on 15 May 2020
15 May 2020Appointment of Mr. Muhammad Asif Mahmood as a director on 10 May 2020
15 May 2020Notification of Muhammad Asif Mahmood as a person with significant control on 16 March 2020
8 May 2020Termination of appointment of Muhammad Asif Mahmood as a director on 1 May 2020
8 May 2020Appointment of Mr Khurram Abbas as a director on 1 May 2020
14 April 2020Appointment of Mr Muhammad Asif Mahmood as a director on 1 April 2020
14 April 2020Termination of appointment of Khurram Abbas as a director on 1 April 2020
10 April 2020Withdraw the company strike off application
10 April 2020Application to strike the company off the register
13 March 2020Micro company accounts made up to 30 May 2019
13 March 2020Registered office address changed from Regus, 268 Bath Road Slough Berkshire SL1 4DX England to 46 Sussex Close Slough SL1 1NX on 13 March 2020
14 October 2019Confirmation statement made on 7 October 2019 with no updates
26 December 2018Total exemption full accounts made up to 31 May 2018
8 October 2018Confirmation statement made on 7 October 2018 with no updates
31 May 2018Micro company accounts made up to 31 May 2017
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017
6 November 2017Registered office address changed from Kemp House, 152 City Road London EC1V 2NX England to Regus, 268 Bath Road Slough Berkshire SL1 4DX on 6 November 2017
6 November 2017Registered office address changed from Kemp House, 152 City Road London EC1V 2NX England to Regus, 268 Bath Road Slough Berkshire SL1 4DX on 6 November 2017
7 October 2017Confirmation statement made on 7 October 2017 with updates
7 October 2017Confirmation statement made on 7 October 2017 with updates
22 July 2017Change of details for Mr Khurram Abbas as a person with significant control on 15 July 2017
22 July 2017Director's details changed for Mr. Khurram Abbas on 15 July 2017
22 July 2017Director's details changed for Mr. Khurram Abbas on 15 July 2017
22 July 2017Change of details for Mr Khurram Abbas as a person with significant control on 15 July 2017
11 July 2017Change of details for Mr Khurram Abbas as a person with significant control on 11 July 2017
11 July 2017Change of details for Mr Khurram Abbas as a person with significant control on 11 July 2017
31 May 2017Confirmation statement made on 14 May 2017 with updates
31 May 2017Total exemption small company accounts made up to 31 May 2016
31 May 2017Confirmation statement made on 14 May 2017 with updates
31 May 2017Total exemption small company accounts made up to 31 May 2016
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
25 April 2016Registered office address changed from 36 Chatsworth Crescent Hounslow Middlesex TW3 2PB to Kemp House, 152 City Road London EC1V 2NX on 25 April 2016
25 April 2016Registered office address changed from 36 Chatsworth Crescent Hounslow Middlesex TW3 2PB to Kemp House, 152 City Road London EC1V 2NX on 25 April 2016
12 February 2016Total exemption small company accounts made up to 31 May 2015
12 February 2016Total exemption small company accounts made up to 31 May 2015
8 December 2015Registered office address changed from Unit 1 Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH to 36 Chatsworth Crescent Hounslow Middlesex TW3 2PB on 8 December 2015
8 December 2015Registered office address changed from Unit 1 Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH to 36 Chatsworth Crescent Hounslow Middlesex TW3 2PB on 8 December 2015
10 June 2015Director's details changed for Mr. Khurram Abbas on 31 May 2015
10 June 2015Director's details changed for Mr. Khurram Abbas on 31 May 2015
8 June 2015Director's details changed for Mr. Khurram Abbas on 31 May 2015
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
8 June 2015Director's details changed for Mr. Khurram Abbas on 31 May 2015
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing