- Company Overview for S ALDRIDGE PROPERTIES (07470642)
- Filing history for S ALDRIDGE PROPERTIES (07470642)
- People for S ALDRIDGE PROPERTIES (07470642)
- More for S ALDRIDGE PROPERTIES (07470642)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
20 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Steven Mark Aldridge on 30 April 2011 | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | CH01 | Director's details changed for Steven Mark Aldridge on 28 February 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 8 June 2011 | |
24 May 2011 | AD01 | Registered office address changed from 25 Sandy Lane Virginia Water Surrey GU25 4TG on 24 May 2011 | |
24 May 2011 | CH01 | Director's details changed for Steven Mark Aldridge on 15 December 2010 | |
15 Dec 2010 | NEWINC |
Incorporation
Statement of capital on 2010-12-15
|