Advanced company searchLink opens in new window

D'ABERNON LIMITED

Company number 07043971

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2014 AP03 Appointment of Mr Ranjit Shah as a secretary on 1 July 2014
13 Oct 2014 TM01 Termination of appointment of Martin Robert Paul Randerson as a director on 1 July 2014
13 Oct 2014 AP01 Appointment of Mr Ranjit Shah as a director on 1 July 2014
29 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
19 Mar 2014 TM02 Termination of appointment of Susan Seery as a secretary on 1 September 2013
19 Mar 2014 TM01 Termination of appointment of Susan Seery as a director on 1 September 2013
16 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AD01 Registered office address changed from 46 Portsmouth Road Cobham Surrey KT11 1HY United Kingdom on 24 October 2012
24 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Ms Susan Seery on 1 October 2011
06 Jun 2011 AA Accounts made up to 31 October 2010
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
16 Mar 2011 CH03 Secretary's details changed for Ms Susan Seery on 15 October 2010
16 Mar 2011 AD01 Registered office address changed from 1 Elmgrove Road P O Box 603 Weybridge Surrey KT13 3BE United Kingdom on 16 March 2011
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 NEWINC Incorporation