About

Registered Number: 05643828
Date of Incorporation: 02/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 19 Glandyfi Terrace, Aberdovey, Gwynedd, LL35 0ED

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.