- Company Overview for ALDYL INVESTMENT COMPANY LIMITED (05650425)
- Filing history for ALDYL INVESTMENT COMPANY LIMITED (05650425)
- People for ALDYL INVESTMENT COMPANY LIMITED (05650425)
- More for ALDYL INVESTMENT COMPANY LIMITED (05650425)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2021 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2020 | PSC01 | Notification of Raul Naftali as a person with significant control on 10 January 2020 | |
03 Mar 2020 | PSC01 | Notification of Horacio Emilio Lara Erroz as a person with significant control on 10 January 2020 | |
03 Mar 2020 | PSC01 | Notification of Freddy Alejandro Brodsky as a person with significant control on 10 January 2020 | |
18 Feb 2020 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 10 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from , 7 Welbeck Street, London, W1G 9YE to Innovation Centre Gallows Hill Warwick CV34 6UW on 10 January 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2020 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jan 2020 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jan 2020 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2020 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2020 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 December 2016 with no updates | |
10 Jan 2020 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2020-01-10
|
|
10 Jan 2020 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2020-01-10
|
|
10 Jan 2020 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2020-01-10
|
|
10 Jan 2020 | RT01 | Administrative restoration application | |
21 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |