Advanced company searchLink opens in new window

ABERDEEN BERRY STREET CENTRE LIMITED

Company number 07007145

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2020 BONA Bona Vacantia disclaimer
30 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
30 Sep 2019 AM23 Notice of move from Administration to Dissolution
08 Jul 2019 AM02 Statement of affairs with form AM02SOA
05 Jul 2019 AM06 Notice of deemed approval of proposals
21 Jun 2019 AM03 Statement of administrator's proposal
19 Jun 2019 AM01 Appointment of an administrator
28 May 2019 AD01 Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Alixpartners Uk Llp the Zenith Buildings 26 Spring Gardens Manchester Greater Manchester M2 1AB on 28 May 2019
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
06 Jul 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
06 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
16 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 12/09/17.
13 Oct 2016 AD01 Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
11 Mar 2016 CERTNM Company name changed regus (aberdeen berry street) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
03 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 MR01 Registration of charge 070071450001, created on 14 September 2015
14 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013