About

Registered Number: 04842131
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: 202 Moseley Street, Birmingham, West Midlands, B12 0RT,

 

Founded in 2003, Aube Properties Ltd have registered office in Birmingham in West Midlands, it has a status of "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
CS01 - N/A 26 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 23 October 2015
DISS40 - Notice of striking-off action discontinued 12 September 2015
AR01 - Annual Return 10 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
RESOLUTIONS - N/A 23 September 2014
MA - Memorandum and Articles 23 September 2014
TM01 - Termination of appointment of director 28 August 2014
SH01 - Return of Allotment of shares 28 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 April 2014
AA01 - Change of accounting reference date 22 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 23 July 2013
AA01 - Change of accounting reference date 03 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 10 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 14 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 December 2006
395 - Particulars of a mortgage or charge 05 September 2006
363a - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
RESOLUTIONS - N/A 24 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 11 April 2006
395 - Particulars of a mortgage or charge 04 August 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 22 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
CERTNM - Change of name certificate 14 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2007 Outstanding

N/A

Debenture 31 July 2007 Outstanding

N/A

Legal charge 16 March 2007 Outstanding

N/A

Legal charge 01 September 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on the 15/09/03 and 08 September 2003 Fully Satisfied

N/A

Standard security 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Fully Satisfied

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Legal charge 08 September 2003 Outstanding

N/A

Debenture 22 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.