- Company Overview for ALDEBURGH LIMITED (04734379)
- Filing history for ALDEBURGH LIMITED (04734379)
- People for ALDEBURGH LIMITED (04734379)
- More for ALDEBURGH LIMITED (04734379)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | AD01 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 31 January 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
11 May 2016 | AP01 | Appointment of Mr. Ryan Paul Barrett as a director on 10 March 2016 | |
11 May 2016 | TM01 | Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 | |
11 May 2016 | TM01 | Termination of appointment of Donncha Sheehan as a director on 10 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
19 Dec 2012 | AP01 | Appointment of Donncha Sheehan as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Brenda Patricia Cocksedge as a director | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
27 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
27 May 2010 | CH04 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 | |
27 May 2010 | CH02 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 |