Advanced company searchLink opens in new window

A L D (UK) LIMITED

Company number 06188595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2012 DS01 Application to strike the company off the register
22 Oct 2012 TM02 Termination of appointment of Howard Frank Services Limited as a secretary on 22 October 2012
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 CH01 Director's details changed for Mr Zohar or Shriki on 1 September 2011
28 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
18 May 2010 CH04 Secretary's details changed for Howard Frank Services Limited on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Zohar or Shriki on 1 October 2009
28 Oct 2009 CH01 Director's details changed for Mr Zohar or Shriki on 1 October 2009
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Jun 2009 363a Return made up to 28/03/09; full list of members
15 Dec 2008 288c Director's Change of Particulars / zohar shriki / 26/03/2008 / HouseName/Number was: 6, now: 40A; Street was: highfield road, now: elmcroft crescent; Post Town was: golders green, now: london; Region was: london, now: ; Post Code was: NW11 9LS, now: NW11 9SY
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2008 363a Return made up to 28/03/08; full list of members
23 Jul 2008 287 Registered office changed on 23/07/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH
13 Jun 2008 288c Director's Change of Particulars / zohar shriki / 01/09/2007 / HouseName/Number was: , now: 6; Street was: 13A clifton gardens, now: highfield road; Post Town was: london, now: golders green; Region was: , now: london; Post Code was: NW11 7ER, now: NW11 9LS; Country was: , now: united kingdom
01 May 2007 288a New director appointed
01 May 2007 288a New secretary appointed
01 May 2007 287 Registered office changed on 01/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW