AETHELBERT LIMITED
Status | DISSOLVED |
Company No. | 09924132 |
Category | Private Limited Company |
Incorporated | 21 Dec 2015 |
Age | 8 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 1 month, 13 days |
SUMMARY
AETHELBERT LIMITED is an dissolved private limited company with number 09924132. It was incorporated 8 years, 6 months, 16 days ago, on 21 December 2015 and it was dissolved 2 years, 1 month, 13 days ago, on 24 May 2022. The company address is Farm Workshop Wisteria Farm Farm Workshop Wisteria Farm, Coxhill, North Newton, TA7 0BT, Somerset, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 24 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Gazette filings brought up to date
Date: 18 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angelina Giampaglia
Appointment date: 2017-10-01
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Julian Alfred Slade
Termination date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Benjamin Julian Alfred Slade
Appointment date: 2017-02-06
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert James
Termination date: 2017-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-06
Old address: Unit 1 Wisteria Trading Estate Middlemoor Drove Coxhill Somerset United Kingdom
New address: Farm Workshop Wisteria Farm Middlemoor Drove Coxhill, North Newton Somerset TA7 0BT
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-23
Old address: 6 Woodbury Road Bridgwater Somerset TA6 7LG United Kingdom
New address: Unit 1 Wisteria Trading Estate Middlemoor Drove Coxhill Somerset
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert James
Appointment date: 2016-12-22
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Blackmore
Termination date: 2016-12-20
Documents
Some Companies
30 MOTTRAM DRIVE,NANTWICH,CW5 7NW
Number: | 09425218 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B BETHUNE ROAD,LONDON,N16 5BW
Number: | 07761173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS TP4-TP5 THE MAIN AVENUE,PONTYPRIDD,CF37 5UR
Number: | 11620445 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENNOX HOUSE 3,BATH,BA1 1LB
Number: | 06709713 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW
Number: | 05892493 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW BROOK HOUSE 5 ST. NICHOLAS'S WAY,DONCASTER,DN10 6HB
Number: | 07253624 |
Status: | ACTIVE |
Category: | Private Limited Company |