ALDIN’S COLLECTION LTD

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-02-03 with no updates

View Document

07/10/217 October 2021 Administrative restoration application

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-02-29

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 102 BOWYER ROAD BIRMINGHAM B8 1ES ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 38H ALUM ROCK ROAD BIRMINGHAM B8 1JA ENGLAND

View Document

24/11/1924 November 2019 CESSATION OF SHAKEEL AHMED AS A PSC

View Document

24/11/1924 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKEEL AHMED

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS FAIZA AHMED / 21/09/2019

View Document

21/09/1921 September 2019 REGISTERED OFFICE CHANGED ON 21/09/2019 FROM 38 ALUM ROCK ROAD BIRMINGHAM B8 1JA ENGLAND

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR SHAKEEL AHMED

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED

View Document

24/08/1924 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAIZA AHMED / 22/08/2019

View Document

24/08/1924 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SHAKEEL AHMED / 22/08/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM SHOP 3, 79 ALUM ROCK ROAD BIRMINGHAM B8 1LY ENGLAND

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED HEALTHY NUTRITIONS LTD CERTIFICATE ISSUED ON 28/05/19

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 102 BOWYER ROAD BIRMINGHAM B8 1ES UNITED KINGDOM

View Document

04/02/194 February 2019 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