AB PROJECT MANAGEMENT LTD

Company Documents

DateDescription
12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Return of final meeting in a members' voluntary winding up

View Document

22/04/2222 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

24/11/2124 November 2021 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 2021-11-24

View Document

12/07/2112 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-12

View Document

14/01/2114 January 2021 30/10/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 PREVSHO FROM 31/05/2021 TO 30/10/2020

View Document

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/08/1928 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 31/03/17 STATEMENT OF CAPITAL GBP 3

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BALDERSTONE

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PATRICIA BALDERSTONE

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BALDERSTONE / 31/03/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1617 May 2016 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