- Company Overview for ABERDEEN BERRY STREET CENTRE LIMITED (07007145)
- Filing history for ABERDEEN BERRY STREET CENTRE LIMITED (07007145)
- People for ABERDEEN BERRY STREET CENTRE LIMITED (07007145)
- Charges for ABERDEEN BERRY STREET CENTRE LIMITED (07007145)
- Insolvency for ABERDEEN BERRY STREET CENTRE LIMITED (07007145)
- More for ABERDEEN BERRY STREET CENTRE LIMITED (07007145)
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
|
|
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
|
|
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
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 |