ABA GROUP LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

09/01/229 January 2022 Micro company accounts made up to 2021-05-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM LAWRENCE WOOLFSON PARTNERSHIP 1 BENTINCK STREET LONDON W1M 5RN

View Document

10/02/2110 February 2021 02/11/20 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/11/147 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/11/132 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/11/125 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/11/1124 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/11/093 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KYLAN PATRICK AMOS / 03/11/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR BARRY BROOME

View Document

26/03/0826 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

12/03/0112 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 COMPANY NAME CHANGED ABA INTERIORS LIMITED CERTIFICATE ISSUED ON 18/05/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 EXEMPTION FROM APPOINTING AUDITORS 05/06/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

19/11/9719 November 1997 EXEMPTION FROM APPOINTING AUDITORS 23/10/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

08/11/968 November 1996 EXEMPTION FROM APPOINTING AUDITORS 29/10/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 EXEMPTION FROM APPOINTING AUDITORS 09/06/95

View Document

30/06/9530 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

19/11/9319 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 REGISTERED OFFICE CHANGED ON 01/11/93 FROM: THE LAWRENCE WOOLFSON PART/SHIP 1 BENTINK STREET LONDON W1M 5RN

View Document

26/11/9226 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92

View Document

19/08/9219 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

19/08/9219 August 1992 EXEMPTION FROM APPOINTING AUDITORS 31/05/92

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: 20 OLD BRIDGE STREET HAMPTON WICK KINGSTON SURREY KT1 4BN

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

28/01/9228 January 1992 EXEMPTION FROM APPOINTING AUDITORS 18/10/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

10/12/9010 December 1990 RETURN MADE UP TO 02/11/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 EXEMPTION FROM APPOINTING AUDITORS 18/10/90

View Document

03/12/903 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

07/12/897 December 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

24/10/8924 October 1989 EXEMPTION FROM APPOINTING AUDITORS 181089

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: 48 THE GREEN TWICKENHAM MIDDLESEX

View Document

16/02/8916 February 1989 NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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