ABZ BUSINESS ANALYSIS & CONSULTING LTD

C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.08878471
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution09 Aug 2023
Years10 months, 29 days

SUMMARY

ABZ BUSINESS ANALYSIS & CONSULTING LTD is an dissolved private limited company with number 08878471. It was incorporated 10 years, 5 months, 1 day ago, on 06 February 2014 and it was dissolved 10 months, 29 days ago, on 09 August 2023. The company address is C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: 14 Greenbank Cheshunt Waltham Cross Hertfordshire EN8 0QQ England

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-22

Psc name: Mr Zahid Hossain

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ambia Banu

Termination date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ambia Banu

Cessation date: 2017-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Mr Zahid Hossain

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Miss Ambia Banu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: 7 Ferns Close Enfield Middlesex EN3 6JZ

New address: 14 Greenbank Cheshunt Waltham Cross Hertfordshire EN8 0QQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: Wellwood Hoyle 56a Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN England

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALTENBURG HOLDINGS LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:10897825
Status:ACTIVE
Category:Private Limited Company

GIANT ARTIST MANAGEMENT LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:09221359
Status:ACTIVE
Category:Private Limited Company

ROTARY-WING LIMITED

THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA

Number:03444788
Status:ACTIVE
Category:Private Limited Company

SE17 LTD

16 NETHERCOURT AVENUE,FINCHLEY,N3 1PT

Number:09802913
Status:ACTIVE
Category:Private Limited Company

SENDELL LTD

87 ERPINGHAM ROAD,LONDON,SW15 1BJ

Number:07093317
Status:ACTIVE
Category:Private Limited Company

SMARTER SHOWS LIMITED

2ND FLOOR, 79 - 83 NORTH STREET,BRIGHTON,BN1 1ZA

Number:06846281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source