Download leads from Nexok and grow your business. Find out more

D'Abernon Limited

Documents

Total Documents54
Total Pages155

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off
3 March 2015Final Gazette dissolved via voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
13 October 2014Appointment of Mr Ranjit Shah as a secretary on 1 July 2014
13 October 2014Termination of appointment of Martin Robert Paul Randerson as a director on 1 July 2014
13 October 2014Appointment of Mr Ranjit Shah as a director on 1 July 2014
13 October 2014Appointment of Mr Ranjit Shah as a secretary on 1 July 2014
13 October 2014Termination of appointment of Martin Robert Paul Randerson as a director on 1 July 2014
13 October 2014Termination of appointment of Martin Robert Paul Randerson as a director on 1 July 2014
13 October 2014Appointment of Mr Ranjit Shah as a director on 1 July 2014
13 October 2014Appointment of Mr Ranjit Shah as a director on 1 July 2014
13 October 2014Appointment of Mr Ranjit Shah as a secretary on 1 July 2014
29 April 2014Voluntary strike-off action has been suspended
29 April 2014Voluntary strike-off action has been suspended
1 April 2014First Gazette notice for voluntary strike-off
1 April 2014First Gazette notice for voluntary strike-off
24 March 2014Application to strike the company off the register
24 March 2014Application to strike the company off the register
19 March 2014Termination of appointment of Susan Seery as a director on 1 September 2013
19 March 2014Termination of appointment of Susan Seery as a director on 1 September 2013
19 March 2014Termination of appointment of Susan Seery as a secretary on 1 September 2013
19 March 2014Termination of appointment of Susan Seery as a secretary on 1 September 2013
19 March 2014Termination of appointment of Susan Seery as a secretary on 1 September 2013
19 March 2014Termination of appointment of Susan Seery as a director on 1 September 2013
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
22 July 2013Total exemption small company accounts made up to 31 October 2012
22 July 2013Total exemption small company accounts made up to 31 October 2012
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
24 October 2012Registered office address changed from 46 Portsmouth Road Cobham Surrey KT11 1HY United Kingdom on 24 October 2012
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
24 October 2012Registered office address changed from 46 Portsmouth Road Cobham Surrey KT11 1HY United Kingdom on 24 October 2012
28 September 2012Total exemption small company accounts made up to 31 October 2011
28 September 2012Total exemption small company accounts made up to 31 October 2011
2 November 2011Director's details changed for Ms Susan Seery on 1 October 2011
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
2 November 2011Director's details changed for Ms Susan Seery on 1 October 2011
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
2 November 2011Director's details changed for Ms Susan Seery on 1 October 2011
6 June 2011Accounts made up to 31 October 2010
6 June 2011Accounts made up to 31 October 2010
19 March 2011Compulsory strike-off action has been discontinued
19 March 2011Compulsory strike-off action has been discontinued
17 March 2011Annual return made up to 15 October 2010 with a full list of shareholders
17 March 2011Annual return made up to 15 October 2010 with a full list of shareholders
16 March 2011Secretary's details changed for Ms Susan Seery on 15 October 2010
16 March 2011Secretary's details changed for Ms Susan Seery on 15 October 2010
16 March 2011Registered office address changed from 1 Elmgrove Road P O Box 603 Weybridge Surrey KT13 3BE United Kingdom on 16 March 2011
16 March 2011Registered office address changed from 1 Elmgrove Road P O Box 603 Weybridge Surrey KT13 3BE United Kingdom on 16 March 2011
22 February 2011First Gazette notice for compulsory strike-off
22 February 2011First Gazette notice for compulsory strike-off
15 October 2009Incorporation
15 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing