-
07753590 LIMITED - Frp Advisory 4th Floor Central Block, Central Court Knoll Rise, Oprington, Kent, United Kingdom
Company Information
- Company registration number
- 07753590
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Frp Advisory 4th Floor Central Block
- Central Court Knoll Rise
- Oprington
- Kent
- BR6 0JA
- United Kingdom Frp Advisory 4th Floor Central Block, Central Court Knoll Rise, Oprington, Kent, BR6 0JA, United Kingdom UK
Management
- Managing Directors
- WILLIAMS, Georgie Margritte
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-26
- Dissolved on
- 2024-03-01
- SIC/NACE
- 47799
Ownership
- Beneficial Owners
- Mrs Georgie Margritte Williams
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- LONDON AERONS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2012-08-26
-
07753590 LIMITED Company Description
- 07753590 LIMITED is a ltd registered in United Kingdom with the Company reg no 07753590. Its current trading status is "closed". It was registered 2011-08-26. It was previously called LONDON AERONS LIMITED. It has declared SIC or NACE codes as "47799". It has 1 director The latest annual return was filed up to 2012-08-26.It can be contacted at Frp Advisory 4Th Floor Central Block .
Get 07753590 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 07753590 Limited - Frp Advisory 4th Floor Central Block, Central Court Knoll Rise, Oprington, Kent, United Kingdom
Did you know? kompany provides original and official company documents for 07753590 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 2024
-
gazette-dissolved-liquidation (2024-03-01) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-12-01) - LIQ14
keyboard_arrow_right 2022
-
change-of-name-notice (2022-11-09) - CONNOT
-
liquidation-voluntary-appointment-of-liquidator (2022-10-18) - 600
-
liquidation-voluntary-statement-of-affairs (2022-10-18) - LIQ02
-
resolution (2022-10-18) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2022-09-08) - DISS40
-
confirmation-statement-with-updates (2022-09-07) - CS01
-
dissolved-compulsory-strike-off-suspended (2022-08-03) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-08-02) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-26) - AD01
-
certificate-change-of-name-company (2022-11-09) - CERTNM
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-extended (2021-03-05) - AA01
-
change-account-reference-date-company-current-shortened (2021-03-10) - AA01
-
accounts-with-accounts-type-micro-entity (2021-03-15) - AA
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-04) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-05) - AD01
-
change-person-director-company-with-change-date (2019-08-06) - CH01
-
confirmation-statement-with-no-updates (2019-08-02) - CS01
-
change-to-a-person-with-significant-control (2019-08-01) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-18) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-20) - AA
-
confirmation-statement-with-no-updates (2018-09-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-01) - AA
-
confirmation-statement-with-updates (2017-10-05) - CS01
-
change-person-director-company-with-change-date (2017-05-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-03-17) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-16) - TM01
-
confirmation-statement-with-updates (2016-09-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
change-person-director-company-with-change-date (2015-08-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-19) - AR01
-
appoint-person-director-company-with-name-date (2014-10-20) - AP01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-24) - AA
-
change-account-reference-date-company-previous-shortened (2013-02-25) - AA01
-
termination-director-company-with-name (2013-02-25) - TM01
-
appoint-person-director-company-with-name (2013-02-25) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
appoint-person-director-company-with-name (2012-04-25) - AP01
-
termination-director-company-with-name (2012-04-25) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-26) - NEWINC