ABERTAWE INVESTMENTS LIMITED

GRIFFINS GRIFFINS, London, WC1H 9LG
StatusDISSOLVED
Company No.04582892
CategoryPrivate Limited Company
Incorporated06 Nov 2002
Age21 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution31 Jan 2013
Years11 years, 4 months, 5 days

SUMMARY

ABERTAWE INVESTMENTS LIMITED is an dissolved private limited company with number 04582892. It was incorporated 21 years, 6 months, 29 days ago, on 06 November 2002 and it was dissolved 11 years, 4 months, 5 days ago, on 31 January 2013. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 31 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Old address: 52 Grosvenor Gardens London SW1W 0AU

Change date: 2011-12-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-11

Officer name: Xavier Pullen

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Old address: 10 Lower Grosvenor Place London SW1W 0EN

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 27 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed charles andrew rover staveley

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director william sunnucks

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin barber

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ambarella LIMITED\certificate issued on 23/02/05

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 17/12/04 from: beauford court 30 monmouth street bath BA1 2BW

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/12/03

Documents

View document PDF

Resolution

Date: 21 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 06 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORDS & CO LONDON LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08403583
Status:ACTIVE
Category:Private Limited Company

CAPITAL ADVICE LIMITED

11 WOODFIELD ROAD,LEICESTER,LE2 4HQ

Number:09915540
Status:ACTIVE
Category:Private Limited Company

NICK MOODY WEALTH MANAGEMENT LIMITED

1 COBDEN ROAD,SEVENOAKS,TN13 3UB

Number:07572202
Status:ACTIVE
Category:Private Limited Company

NIX SERVICES LIMITED

1 NORTHWAY,ALTRINCHAM,WA14 1NN

Number:11899176
Status:ACTIVE
Category:Private Limited Company

PARKSIDE 78 LIMITED

C/O THE HAY GROUP,EXETER,EX1 1PZ

Number:04726152
Status:ACTIVE
Category:Private Limited Company

SMART CONSTRUCTION LEEDS LTD

6 BRYONY COURT,LEEDS,LS10 4SS

Number:11302521
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source