- Company Overview for ABERON LIMITED (06328708)
- Filing history for ABERON LIMITED (06328708)
- People for ABERON LIMITED (06328708)
- More for ABERON LIMITED (06328708)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2010 | CH01 | Director's details changed for Gregory John Ballard on 12 January 2010 | |
12 Jan 2010 | CH03 | Secretary's details changed for Gregory John Ballard on 12 January 2010 | |
18 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
23 Oct 2008 | 363a | Return made up to 30/07/08; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / andrew shaw / 28/07/2008 / | |
20 Oct 2008 | 288c | Director and Secretary's Change of Particulars / gregory ballard / 28/07/2008 / HouseName/Number was: , now: 69; Street was: 69 offington avenue, now: offington avenue | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from the corn exchange baffins lane chichester west sussex PO19 1GE | |
17 Oct 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 | |
21 Jan 2008 | 88(2)R | Ad 20/12/07--------- £ si 99@1=99 £ ic 1/100 | |
26 Nov 2007 | 288a | New secretary appointed;new director appointed | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 288b | Secretary resigned | |
26 Nov 2007 | 288b | Director resigned | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: 6-8 underwood street london N1 7JQ | |
30 Jul 2007 | NEWINC | Incorporation |