Advanced company searchLink opens in new window

ALDI STORES GENERAL PARTNER LIMITED

Company number 06517417

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2013 DS01 Application to strike the company off the register
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 CC04 Statement of company's objects
02 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
04 Aug 2010 CERTNM Company name changed modus stores general partner LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
04 Aug 2010 CONNOT Change of name notice
28 Jul 2010 TM01 Termination of appointment of David Lockhart as a director
28 Jul 2010 AP01 Appointment of Mandy Louise Stretton as a director
28 Jul 2010 AP01 Appointment of Matthew Campbell Barnes as a director
28 Jul 2010 AP03 Appointment of Mr Karl Peter Jansen as a secretary
28 Jul 2010 AD01 Registered office address changed from The Edge Clowes Street Salford M3 5NA United Kingdom on 28 July 2010
28 Jul 2010 AP01 Appointment of Anthony Gregory Baines as a director
28 Jul 2010 AD02 Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom
28 Jul 2010 AP01 Appointment of Roman Heini as a director
28 Jul 2010 TM01 Termination of appointment of Oliver Macfarlane as a director
28 Jul 2010 TM01 Termination of appointment of Brendan Flood as a director
28 Jul 2010 TM02 Termination of appointment of John Davies as a secretary
28 Jul 2010 AD03 Register(s) moved to registered inspection location
26 May 2010 AA Total exemption full accounts made up to 31 December 2009