AB (EAST HAM) LTD

Company Documents

DateDescription
13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

05/02/245 February 2024 Termination of appointment of Mannu Dahiya as a director on 2024-02-01

View Document

26/01/2426 January 2024 Registered office address changed from 119 High Street North East Ham London E6 1HZ England to 8 John Dyde Close Bishop's Stortford CM23 3BE on 2024-01-26

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Cessation of Mannu Dahiya as a person with significant control on 2023-11-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Termination of appointment of Michael Soner Melin as a director on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Michael Soner Melin as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Notification of Mannu Dahiya as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr Mannu Dahiya as a director on 2021-10-01

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR MICHAEL SONER MELIN

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR MANNU DAHIYA

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MR MANNU DAHIYA

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELIN

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SONER MELIN / 11/12/2020

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 466A LEA BRIDGE ROAD LONDON E10 7DU UNITED KINGDOM

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SONER MELIN / 11/12/2020

View Document

06/12/206 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company