ALADDIN FOOD SOLUTIONS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor, 45 Albemarle Street London W1S 4JL on 2025-05-28

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

13/05/2513 May 2025 Appointment of Mr Essin Yousefzai Khan as a director on 2025-03-14

View Document

13/05/2513 May 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Notification of Essin Yousefzai Khan as a person with significant control on 2025-03-14

View Document

13/05/2513 May 2025 Termination of appointment of Jason Imrie as a director on 2025-03-14

View Document

13/05/2513 May 2025 Cessation of Jason Imrie as a person with significant control on 2025-03-14

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-08-16 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Graeme Thomas Muir as a secretary on 2024-11-18

View Document

19/12/2419 December 2024 Termination of appointment of Graeme Thomas Muir as a director on 2024-11-18

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/02/2419 February 2024 Notification of Jason Imrie as a person with significant control on 2023-08-31

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-08-31

View Document

19/02/2419 February 2024 Cessation of Graeme Thomas Muir as a person with significant control on 2023-08-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Termination of appointment of 1St Secretaries Limited as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr Jason Imrie as a director on 2023-04-26

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company