AABERA LTD
Status | ACTIVE |
Company No. | 08493118 |
Category | Private Limited Company |
Incorporated | 17 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
AABERA LTD is an active private limited company with number 08493118. It was incorporated 11 years, 1 month, 29 days ago, on 17 April 2013. The company address is 132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type dormant
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 08 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Old address: 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE
New address: 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE
Change date: 2021-10-07
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type dormant
Date: 01 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type dormant
Date: 12 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Thomas Eigen
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Paul Eigen
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE
Change date: 2015-04-22
Old address: 145-157 St John Street London EC1V 4PW
Documents
Accounts with accounts type dormant
Date: 12 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-07-15
New address: 145-157 St John Street London EC1V 4PW
Documents
Termination secretary company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sealiner Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Some Companies
16 DERWENT AVENUE,DERBY,DE22 2DQ
Number: | 11457726 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ALMEIDA STREET,LONDON,N1 1TB
Number: | 01974487 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIF HOUSE,WEMBLEY,HA9 0JD
Number: | 11688544 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAWNS CHURCH LANE,HEREFORD,HR1 4JY
Number: | 06824652 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL FOOTBALL CENTRE LIMITED
WEMBLEY STADIUM,LONDON,HA9 0WS
Number: | 02523346 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 GLENELDON ROAD,LONDON,SW16 2BH
Number: | 09029947 |
Status: | ACTIVE |
Category: | Private Limited Company |