Aaron Cater Enterprises Limited

DataGardener
dissolved

Aaron Cater Enterprises Limited

08398100Private Limited With Share Capital

Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT
Incorporated

11/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Aaron Cater Enterprises Limited (08398100) is a private limited with share capital incorporated on 11/02/2013 (13 years old) and registered in brighton, BN12RT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 11/02/2013
BN12RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

33
Gazette Dissolved Liquidation
Category:Gazette
Date:26-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-07-2017
Resolution
Category:Resolution
Date:16-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Termination Director Company With Name
Category:Officers
Date:16-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2013
Capital Allotment Shares
Category:Capital
Date:25-06-2013
Capital Allotment Shares
Category:Capital
Date:25-06-2013
Capital Allotment Shares
Category:Capital
Date:25-06-2013
Capital Allotment Shares
Category:Capital
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Incorporation Company
Category:Incorporation
Date:11-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date15/05/2016
Latest Accounts31/12/2015

Trading Addresses

Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, Bn1 2Rt, BN12RTRegistered

Contact

Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT