ALDESM GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

07/04/217 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO KHATIB

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MR HAVAL KHALAF ALKHALIFA

View Document

06/04/216 April 2021 SAIL ADDRESS CHANGED FROM: UNIT 16 FLAXLEY ROAD BIRMINGHAM B33 9AL ENGLAND

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/04/216 April 2021 CESSATION OF ALESSANDRO KHATIB AS A PSC

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR HAVAL ALKHALIFA

View Document

27/05/2027 May 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

19/03/1919 March 2019 SAIL ADDRESS CREATED

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

14/03/1914 March 2019 REGISTERED OFFICE ADDRESS CHANGED ON 14/03/2019 TO PO BOX 4385, 10999948: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/12/1713 December 2017 DIRECTOR APPOINTED MR HAVAL MOHAMED KHALAF ALKHALIFA

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 10000000

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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