The Fashion House Aberdovey Ltd was registered on 02 December 2005 with its registered office in Gwynedd, it's status at Companies House is "Active". Richards, Gladys Audrey, Miranda, Gillian Audrey are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIRANDA, Gillian Audrey | 02 December 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Gladys Audrey | 02 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 05 September 2020 | |
CS01 - N/A | 04 September 2020 | |
DISS16(SOAS) - N/A | 14 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AA - Annual Accounts | 29 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 12 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 05 December 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 March 2017 | |
CS01 - N/A | 10 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 31 December 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2011 | |
AR01 - Annual Return | 13 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 06 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
363a - Annual Return | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
NEWINC - New incorporation documents | 02 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2006 | Outstanding |
N/A |