Q8.ALDOHA LTD
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | |
07/02/257 February 2025 | |
07/02/257 February 2025 | Registered office address changed to PO Box 4385, 09872594 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-07 |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
07/06/237 June 2023 | Register inspection address has been changed to 128 City Road London EC1V 2NX |
07/06/237 June 2023 | Registered office address changed from 2904 Deansgate Manchester M3 4LT England to 128 City Road London EC1V 2NX on 2023-06-07 |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
12/12/2212 December 2022 | Registered office address changed from Gainsborough House 304, 109 Portland Street Gainsborough House Manchester M1 6DN England to 2904 Deansgate Manchester M3 4LT on 2022-12-12 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2021-11-15 |
26/10/2226 October 2022 | Compulsory strike-off action has been suspended |
26/10/2226 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2021-11-15 with no updates |
15/11/2115 November 2021 | Annual accounts for year ending 15 Nov 2021 |
15/11/2015 November 2020 | Annual accounts for year ending 15 Nov 2020 |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 15/11/19 |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYUB AL-ENIZY / 10/03/2019 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 2 WILMSLOW ROAD OFFICE 2, 2 WILMSLOW ROAD MANCHESTER M14 5TP ENGLAND |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
15/11/1915 November 2019 | Annual accounts for year ending 15 Nov 2019 |
19/02/1919 February 2019 | 15/11/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
20/08/1820 August 2018 | 15/11/17 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM FLAT B1-1 1 WATSON ST MANCHESTER GREATER MANCHESTER M3 4EP ENGLAND |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
31/07/1731 July 2017 | PREVSHO FROM 30/11/2016 TO 15/11/2016 |
31/07/1731 July 2017 | 15/11/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYUB AL-ENIZY / 14/06/2017 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 229A WILMSLOW RD MANCHESTER GREATER MANCHESTER M14 5LW ENGLAND |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
07/02/177 February 2017 | FIRST GAZETTE |
16/11/1516 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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