ABBEY AUTOS SERVICE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Khalid Darwish as a director on 2025-03-03

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Termination of appointment of Parviz Darwish as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Mr Khalid Darwish as a director on 2023-12-22

View Document

22/12/2322 December 2023 Certificate of change of name

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Certificate of change of name

View Document

11/02/2211 February 2022 Termination of appointment of Khalid Darwish as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Parviz Darwish as a director on 2022-02-11

View Document

11/02/2211 February 2022 Cessation of Khalid Darwish as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Notification of Parviz Darwish as a person with significant control on 2022-02-11

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID DARWISH / 01/02/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR KHALID DARWISH / 01/02/2021

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 78 BALNE LANE WAKEFIELD WF2 0DG ENGLAND

View Document

07/10/207 October 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