ALDGATE OPERATIONS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Appointment of Mr Adam David Greenwood as a director on 2021-09-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Termination of appointment of Mark Veale as a director on 2021-09-14

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

07/11/197 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 9 CLIFFORD STREET LONDON W1S 2FT UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOÃO NUNES MENDES SOARES DE MATOS

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MARK VEALE

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLOWAY

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100646400004

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100646400003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MISS HELEN ANN JONES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HOLLOWAY

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARC FARROR

View Document

24/11/1624 November 2016 ADOPT ARTICLES 01/04/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO NUNES MENDES SOARES DE MATOS MENDES / 15/03/2016

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100646400002

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100646400001

View Document

15/03/1615 March 2016 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