Advanced company searchLink opens in new window

ABER AUCTIONS LTD

Company number 13115652

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)
15 Apr 2024 CS01 Confirmation statement made on 14 February 2024 with updates
14 Feb 2024 PSC01 Notification of Louise Perry as a person with significant control on 13 February 2024
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
15 Feb 2023 CERTNM Company name changed cryptocurrency investment LIMITED\certificate issued on 15/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-12
03 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Feb 2023 AA Accounts for a dormant company made up to 31 January 2022
02 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Ms Carla Parrish on 22 February 2022
24 Feb 2022 PSC04 Change of details for Ms Carla Parrish as a person with significant control on 22 February 2022
24 Feb 2022 CH01 Director's details changed for Ms Carla Parrish on 22 February 2022
24 Feb 2022 PSC04 Change of details for Ms Carla Parrish as a person with significant control on 22 February 2022
24 Feb 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Ms Carla Parrish on 22 February 2022
24 Feb 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 24 February 2022
24 Feb 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Ms Carla Parrish on 22 February 2022
24 Feb 2022 CH01 Director's details changed for Ms Carla Parrish on 22 February 2022
24 Feb 2022 PSC04 Change of details for Ms Carla Parrish as a person with significant control on 22 February 2022
24 Feb 2022 PSC04 Change of details for Ms Carla Parrish as a person with significant control on 22 February 2022
23 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 23 February 2022
08 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with updates
06 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-06
  • GBP 1