- Company Overview for ABERDARE GARDENS INVESTMENTS LIMITED (00673354)
- Filing history for ABERDARE GARDENS INVESTMENTS LIMITED (00673354)
- People for ABERDARE GARDENS INVESTMENTS LIMITED (00673354)
- Charges for ABERDARE GARDENS INVESTMENTS LIMITED (00673354)
- More for ABERDARE GARDENS INVESTMENTS LIMITED (00673354)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2015 | DS01 | Application to strike the company off the register | |
18 Mar 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 18 March 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from 15 Duncan Terrace London N1 8BZ on 15 August 2011 | |
15 Aug 2011 | AD02 | Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England | |
12 Aug 2011 | AD04 | Register(s) moved to registered office address | |
13 Feb 2011 | AP01 | Appointment of Mrs Deborah Jessica Mariette Simons as a director | |
26 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
28 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Jun 2010 | CH01 | Director's details changed for Shirley Korn on 1 January 2010 | |
28 Jun 2010 | AD02 | Register inspection address has been changed | |
21 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Return made up to 25/06/09; full list of members |