- Company Overview for ABERDEEN ASSET MANAGEMENT INCENTIVES CO. (04133352)
- Filing history for ABERDEEN ASSET MANAGEMENT INCENTIVES CO. (04133352)
- People for ABERDEEN ASSET MANAGEMENT INCENTIVES CO. (04133352)
- Insolvency for ABERDEEN ASSET MANAGEMENT INCENTIVES CO. (04133352)
- More for ABERDEEN ASSET MANAGEMENT INCENTIVES CO. (04133352)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2022 | LIQ01 | Declaration of solvency | |
11 Feb 2022 | AD01 | Registered office address changed from Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE to 15 Westferry Circus Canary Wharf London E14 4HD on 11 February 2022 | |
11 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
10 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
09 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
06 Apr 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
15 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
13 Jul 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-07-13
|
|
27 Apr 2015 | CH04 | Secretary's details changed | |
08 Jan 2014 | AR01 |
Annual return made up to 27 December 2013
Statement of capital on 2014-01-08
|
|
11 Apr 2013 | AR01 | Annual return made up to 27 December 2012 | |
06 Nov 2012 | TM01 | Termination of appointment of Aibjt Corporate 2 Limited as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Aibjt Corporate Limited as a director | |
23 Oct 2012 | AP01 | Appointment of Peter Boon as a director | |
13 Feb 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
22 Mar 2011 | AR01 | Annual return made up to 27 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 27 December 2009 | |
05 Oct 2010 | AP01 | Appointment of Franck Stephane Matthews as a director | |
05 Feb 2009 | 363a | Return made up to 27/12/08; full list of members | |
22 Jan 2009 | AA | Total exemption full accounts made up to 30 September 2005 |