ABU DHABI PROPERTIES (UK) LIMITED
Status | DISSOLVED |
Company No. | 06484292 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 25 days |
SUMMARY
ABU DHABI PROPERTIES (UK) LIMITED is an dissolved private limited company with number 06484292. It was incorporated 16 years, 4 months, 3 days ago, on 25 January 2008 and it was dissolved 4 years, 5 months, 25 days ago, on 03 December 2019. The company address is Wetherby Group Of Companies Ltd Wetherby Group Of Companies Ltd, Thirsk, YO7 3HE, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-08
Officer name: Mr Iain Robert John Chalmers
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-08
Officer name: Mr John Keith Chalmers
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wetherby Group of Companies Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 13 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Wetherby Group of Companies Limited
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 27 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-01
Officer name: Mr Alexander John Chalmers
Documents
Termination secretary company with name termination date
Date: 27 Jul 2015
Action Date: 30 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Elaine Jemison
Termination date: 2015-05-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change account reference date company current extended
Date: 29 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person secretary company with change date
Date: 14 Jul 2011
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Elaine Jemison
Change date: 2011-06-18
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 24 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 26 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 287
Description: Registered office changed on 29/05/2009 from c/o wetherby group of companies lt dalton industrial estate dalton thirsk north yorkshire YO7 3HE
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed susan elaine jemison
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john chalmers
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed john keith chalmers
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / iain chalmers / 27/04/2009
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from c/o wetherby stone products LTD dalton industrial estate dalton thirsk n yorks YO7 3HE
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / iain chalmers / 04/09/2008
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from dalton airfield industrial estate, dalton thirsk north yorkshire YO7 3HE
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AJ BELL ASSET MANAGEMENT LIMITED
4 EXCHANGE QUAY,SALFORD QUAYS,M5 3EE
Number: | 09742568 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 11463278 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE FAMILY HOLDINGS LIMITED
BRIDGFORD STREET,MANSFIELD,NG18 3LG
Number: | 06722471 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10690598 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUCHESS STREET,LONDON,W1W 6AN
Number: | 11193481 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 STATION APPROACH,WICKFORD,SS11 7AT
Number: | 07049543 |
Status: | ACTIVE |
Category: | Private Limited Company |