ABFS2 LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Mr Ade Fabunmi-Stone as a person with significant control on 2025-07-29

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Ade Fabunmi-Stone on 2025-07-29

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/07/2528 July 2025 NewTermination of appointment of Kwamina Springer as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Deanne Nelson as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Paul Simpson as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

22/07/2522 July 2025 NewTermination of appointment of Akkem Fabunmi as a director on 2025-06-03

View Document

22/07/2522 July 2025 NewRegistered office address changed from PO Box 4385 13024255 - Companies House Default Address Cardiff CF14 8LH to 215 Lower Addiscombe Road Croydon Surrey CR0 6RB on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Ade Fabunmi-Stone on 2025-06-01

View Document

22/07/2522 July 2025 NewTermination of appointment of Simon Dunbar as a director on 2025-06-03

View Document

22/07/2522 July 2025 NewTermination of appointment of Paul Johnson as a director on 2022-05-31

View Document

22/07/2522 July 2025 NewChange of details for Mr Ade Fabunmi-Stone as a person with significant control on 2025-06-03

View Document

22/07/2522 July 2025 NewAdministrative restoration application

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Registered office address changed to PO Box 4385, 13024255 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-04

View Document

04/02/254 February 2025

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/07/244 July 2024 Appointment of Ms Deanne Nelson as a director on 2024-07-01

View Document

27/02/2427 February 2024 Amended total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/09/234 September 2023 Appointment of Mr Kwamina Springer as a director on 2023-09-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

09/05/239 May 2023 Appointment of Mr Simon Dunbar as a director on 2023-05-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

21/02/2221 February 2022 Appointment of Mr Paul Simpson as a director on 2022-02-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Appointment of Mr Akkem Fabunmi as a director on 2021-11-08

View Document

15/11/2115 November 2021 Appointment of Mr Paul Johnson as a director on 2021-11-08

View Document

15/11/2115 November 2021 Termination of appointment of Ade Fabunmi-Stone as a secretary on 2021-11-01

View Document

16/11/2016 November 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