Aberdeen Paris Limited

DataGardener
dissolved

Aberdeen Paris Limited

06959550Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

11/07/2009

Company Age

16 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Aberdeen Paris Limited (06959550) is a private limited with share capital incorporated on 11/07/2009 (16 years old) and registered in southampton, SO142AQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/07/2009
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:25-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2019
Resolution
Category:Resolution
Date:27-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Legacy
Category:Mortgage
Date:02-03-2013
Legacy
Category:Mortgage
Date:18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Legacy
Category:Mortgage
Date:12-05-2012
Legacy
Category:Mortgage
Date:22-03-2012
Legacy
Category:Mortgage
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2011
Legacy
Category:Mortgage
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Legacy
Category:Mortgage
Date:14-04-2011
Legacy
Category:Mortgage
Date:13-10-2010
Legacy
Category:Mortgage
Date:06-10-2010
Legacy
Category:Mortgage
Date:22-09-2010
Termination Director Company With Name
Category:Officers
Date:13-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2010
Legacy
Category:Mortgage
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2010
Capital Allotment Shares
Category:Capital
Date:21-07-2010
Memorandum Articles
Category:Incorporation
Date:21-07-2010
Resolution
Category:Resolution
Date:21-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2010
Legacy
Category:Mortgage
Date:09-07-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-12-2009
Legacy
Category:Mortgage
Date:23-12-2009
Legacy
Category:Mortgage
Date:28-10-2009
Incorporation Company
Category:Incorporation
Date:11-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date05/07/2019
Latest Accounts31/03/2019

Trading Addresses

Office D Beresford House, Town Quay, Southampton So14 2Aq, Southampton, SO142AQRegistered

Contact

Office D Beresford House, Town Quay, Southampton, SO142AQ