ABK SIGNS LTD

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Cessation of Adham Ibrahim Jens Almasri as a person with significant control on 2025-03-10

View Document

27/03/2527 March 2025 Termination of appointment of Adham Ibrahim Jens Almasri as a director on 2025-03-10

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

26/06/2426 June 2024 Registered office address changed from 2/2 17 Slatefield Street Glasgow G31 1AQ Scotland to 571 South Street Glasgow G14 0TR on 2024-06-26

View Document

24/06/2424 June 2024 Notification of Adham Ibrahim Jens Almasri as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Mr Adham Ibrahim Jens Almasri as a director on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Humam Habbab as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

20/06/2420 June 2024 Registered office address changed from 571 South Street Glasgow G14 0TR Scotland to 2/2 17 Slatefield Street Glasgow G31 1AQ on 2024-06-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

06/08/236 August 2023 Registered office address changed from 52 Jordanvale Ave Jordan Street Glasgow G14 0rd Scotland to 571 South Street Glasgow G14 0QX on 2023-08-06

View Document

06/08/236 August 2023 Registered office address changed from 571 South Street Glasgow G14 0QX Scotland to 571 South Street Glasgow G14 0TR on 2023-08-06

View Document

09/07/239 July 2023 Cessation of Faher Ali as a person with significant control on 2023-07-09

View Document

09/07/239 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

09/07/239 July 2023 Termination of appointment of Faher Ali as a director on 2023-07-09

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

08/04/238 April 2023 Registered office address changed from 569 South St, Glasgow South Street Glasgow G14 0QX Scotland to 52 Jordanvale Ave Jordan Street Glasgow G14 0rd on 2023-04-08

View Document

16/02/2316 February 2023 Registered office address changed from 1082 South Street Unit 6 Glasgow G14 0AP Scotland to 569 South St, Glasgow South Street Glasgow G14 0QX on 2023-02-16

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Notification of Humam Habbab as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-05-23 with updates

View Document

12/10/2212 October 2022 Appointment of Mr Humam Habbab as a director on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 0/2 105 Westmuir Street Glasgow G31 5EU Scotland to 1082 South Street Unit 6 Glasgow G14 0AP on 2022-10-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/05/2124 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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