Established in 2007, Aberdeen Uk Retail Parks (Crayford 1) Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There is one director listed as Giles, Easter for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILES, Easter | 19 December 2013 | 03 August 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 August 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 18 June 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 May 2016 | |
DS01 - Striking off application by a company | 25 April 2016 | |
AR01 - Annual Return | 23 December 2015 | |
TM01 - Termination of appointment of director | 23 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AP01 - Appointment of director | 19 December 2013 | |
AP01 - Appointment of director | 19 December 2013 | |
TM01 - Termination of appointment of director | 18 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AP01 - Appointment of director | 20 September 2012 | |
TM01 - Termination of appointment of director | 05 July 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 29 December 2010 | |
CH01 - Change of particulars for director | 29 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AP01 - Appointment of director | 28 September 2010 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AD01 - Change of registered office address | 19 January 2010 | |
CH02 - Change of particulars for corporate director | 18 January 2010 | |
CH04 - Change of particulars for corporate secretary | 18 January 2010 | |
AA - Annual Accounts | 22 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 January 2009 | |
363a - Annual Return | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
CERTNM - Change of name certificate | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
NEWINC - New incorporation documents | 20 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage over land | 31 January 2008 | Outstanding |
N/A |