-
ABERGO LIMITED - 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent, ME1 1LF, United Kingdom
Company Information
- Company registration number
- 07637076
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 360 Insolvency Limited 1 Castle Hill Court
- Rochester
- Kent
- ME1 1LF 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent, ME1 1LF UK
Management
- Managing Directors
- WOODS, Barry Kenneth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-17
- Age Of Company 2011-05-17 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Barry Kenneth Woods
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-05-17
- Annual Return
- Due Date: 2020-05-31
- Last Date: 2019-05-17
-
ABERGO LIMITED Company Description
- ABERGO LIMITED is a ltd registered in United Kingdom with the Company reg no 07637076. Its current trading status is "live". It was registered 2011-05-17. It has declared SIC or NACE codes as "41100". It has 1 director The latest annual return was filed up to 2012-05-17.It can be contacted at 360 Insolvency Limited 1 Castle Hill Court .
Get ABERGO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abergo Limited - 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent, ME1 1LF, United Kingdom
- 2011-05-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABERGO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-move-to-dissolution (2021-01-15) - AM23
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-05-05) - AM10
-
change-person-director-company-with-change-date (2020-03-02) - CH01
-
liquidation-in-administration-extension-of-period (2020-03-10) - AM19
-
change-to-a-person-with-significant-control (2020-03-02) - PSC04
-
liquidation-in-administration-progress-report (2020-11-06) - AM10
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-23) - AD01
-
liquidation-in-administration-progress-report (2019-12-20) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-12) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-06-28) - AM06
-
confirmation-statement-with-updates (2019-06-25) - CS01
-
liquidation-in-administration-proposals (2019-06-12) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-17) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-04-16) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-21) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-01) - TM01
-
appoint-person-secretary-company-with-name-date (2017-02-16) - AP03
-
termination-secretary-company-with-name-termination-date (2017-02-01) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-01) - AD01
-
appoint-person-director-company-with-name-date (2017-02-01) - AP01
-
mortgage-satisfy-charge-full (2017-02-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-02) - MR01
-
change-person-secretary-company-with-change-date (2017-02-17) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-20) - MR01
-
termination-secretary-company-with-name-termination-date (2017-05-09) - TM02
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-15) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-10-25) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-10-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-10) - AD01
-
appoint-person-secretary-company-with-name-date (2016-11-09) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
-
change-account-reference-date-company-current-shortened (2016-08-31) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-20) - AA
-
change-account-reference-date-company-current-shortened (2016-04-20) - AA01
-
mortgage-satisfy-charge-full (2016-03-23) - MR04
-
mortgage-satisfy-charge-full (2016-01-19) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
termination-director-company-with-name-termination-date (2015-02-19) - TM01
-
termination-secretary-company (2015-07-31) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-24) - AD01
-
appoint-person-director-company-with-name-date (2015-07-29) - AP01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-11-25) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
mortgage-satisfy-charge-full (2014-01-07) - MR04
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-05-22) - DISS40
-
termination-director-company-with-name (2013-05-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-05-17) - AA
-
gazette-notice-compulsary (2013-05-21) - GAZ1
-
appoint-person-director-company-with-name (2013-09-04) - AP01
-
appoint-person-director-company-with-name (2013-12-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-13) - AR01
-
gazette-filings-brought-up-to-date (2013-09-14) - DISS40
-
gazette-notice-compulsary (2013-09-10) - GAZ1
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-extended (2012-12-18) - AA01
-
legacy (2012-10-02) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-05-17) - NEWINC
-
appoint-person-secretary-company-with-name (2011-12-05) - AP03
-
change-registered-office-address-company-with-date-old-address (2011-09-27) - AD01
-
termination-director-company-with-name (2011-07-27) - TM01
-
legacy (2011-07-05) - MG01
-
legacy (2011-06-29) - MG01
-
legacy (2011-06-23) - MG01
-
appoint-person-director-company-with-name (2011-06-13) - AP01