Advanced company searchLink opens in new window

ALDGATE PRIVATE HIRE LTD

Company number 07619037

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)
14 Mar 2016 CH01 Director's details changed for Mr Kamal Hussain on 14 March 2016
14 Mar 2016 CH01 Director's details changed for Mr Kamal Hussain on 14 March 2016
14 Mar 2016 AP01 Appointment of Mr Kamal Hussain as a director on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Muhammad Meraj as a director on 14 March 2016
26 Feb 2016 AA Micro company accounts made up to 31 May 2015
07 Jan 2016 TM01 Termination of appointment of Mohammad Abdus Sami as a director on 20 December 2015
05 Jan 2016 AP01 Appointment of Mr Muhammad Meraj as a director on 20 December 2015
15 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
19 Feb 2015 AA Micro company accounts made up to 31 May 2014
25 Sep 2014 AP01 Appointment of Mr Mohammad Abdus Sami as a director on 1 September 2014
25 Sep 2014 TM01 Termination of appointment of Imtiaz Rana Ahmed as a director on 31 August 2014
04 Jul 2014 AD01 Registered office address changed from C/O Orange Cars Unit -2 2-4 Crown Close Business Centre Crown Close London E3 2JQ England on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 19 Essex House Giraud Street London E14 6LD on 4 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Imtiaz Rana Ahmed on 3 July 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
24 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
13 Jul 2013 AA Accounts for a dormant company made up to 31 May 2012
10 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
11 Mar 2013 AR01 Annual return made up to 31 May 2012 with full list of shareholders
16 Aug 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from 10-12 Whitechapel Road London E1 1EW United Kingdom on 25 July 2012
03 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)