Advanced company searchLink opens in new window

HANOVER ABERDEEN LIMITED

Company number 08385700

Filter by category

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)
06 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 13 August 2019
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 13 August 2018
19 Sep 2017 AD01 Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017
31 Aug 2017 600 Appointment of a voluntary liquidator
31 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-14
31 Aug 2017 4.70 Declaration of solvency
19 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
15 Feb 2017 AP01 Appointment of Dr Adrian Thomas James Moll as a director on 8 November 2016
15 Feb 2017 TM01 Termination of appointment of Alexander William King as a director on 8 November 2016
03 Oct 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
08 Aug 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to 2nd Floor 45 King William Street London EC4R 9AN on 8 August 2016
28 Jul 2016 MR04 Satisfaction of charge 083857000005 in full
28 Jul 2016 MR04 Satisfaction of charge 083857000006 in full
08 Jul 2016 MR05 All of the property or undertaking has been released from charge 083857000005
08 Jul 2016 MR05 All of the property or undertaking has been released from charge 083857000006
09 May 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
13 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 47,406,052
12 Apr 2016 TM01 Termination of appointment of Simon Paul Andrew Riley as a director on 21 March 2016
12 Apr 2016 AP01 Appointment of Mr Simon Paul Andrew Riley as a director on 21 September 2015
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 47,406,052
28 Oct 2015 AP04 Appointment of Sj Secretaries Limited as a secretary on 28 August 2015