GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom on Fri, 9th Dec 2016 to Onega House, 112 Main Road Sidcup DA14 6NE
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 52 Great Eastern Street London EC2A 3EP on Tue, 5th Apr 2016 to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 1000.00 GBP
capital
|
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 30th Jul 2014
filed on: 30th, July 2014
| resolution
|
|
CERTNM |
Company name changed aberdeen house bc LIMITEDcertificate issued on 30/07/14
filed on: 30th, July 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(7 pages)
|