ABC POLYMER SOLUTION HOLDINGS LTD
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Compulsory strike-off action has been suspended |
15/01/2515 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Confirmation statement made on 2023-10-23 with no updates |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-10-23 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2021-10-31 |
21/02/2321 February 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/01/2225 January 2022 | Certificate of change of name |
04/11/214 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/09/2021 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM HABIB IHSAN |
15/09/2015 September 2020 | CESSATION OF CHOUDHRY AHMED MIRAJ AS A PSC |
15/09/2015 September 2020 | DIRECTOR APPOINTED MRS MARIAM IHSAN |
07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CHOUDHRY MIRAJ |
07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CHOUDHRY MIRAJ |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | DIRECTOR APPOINTED MR CHOUDHRY AHMED MIRAJ |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 65 BUCKINGHAM CRESCENT CLAYTON BRADFORD BD14 6EJ ENGLAND |
29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOUDHRY AHMED MIRAJ |
15/11/1815 November 2018 | CESSATION OF DARREN SYMES AS A PSC |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
15/11/1815 November 2018 | DIRECTOR APPOINTED CHOUDHRY AHMED MIRAJ |
24/10/1824 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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