ABIGAIL BORQUAYE DESIGN STUDIO LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD BOAMAH

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 15/03/15 NO CHANGES

View Document

26/06/1526 June 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 Annual return made up to 15 March 2014 with full list of shareholders

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ASIAMAH BOAMAH / 01/01/2014

View Document

26/06/1526 June 2015 COMPANY RESTORED ON 26/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 STRUCK OFF AND DISSOLVED

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/07/1210 July 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL BORQUAYE / 15/03/2010

View Document

01/04/101 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/082 February 2008 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 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