- Company Overview for ALD 8 LIMITED (07219549)
- Filing history for ALD 8 LIMITED (07219549)
- People for ALD 8 LIMITED (07219549)
- More for ALD 8 LIMITED (07219549)
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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr Ashton Doherty on 11 April 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from Flat 110 6 the Broadway Mill Hill London London London NW7 3LL England on 12 September 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2010 | NEWINC |
Incorporation
|