Advanced company searchLink opens in new window

APHRODITE & DIOMEDES TRADING LIMITED

Company number 08179149

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
21 May 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
15 May 2017 AD01 Registered office address changed from Forest Lodge St. Neots Road Eversley Hook Hampshire RG27 0PW to Ivydown House Ivy Down Lane Malshanger Basingstoke Hampshire RG23 7ES on 15 May 2017
16 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
11 Sep 2014 AD01 Registered office address changed from 113a Victoria Road Wargrave Reading RG10 8AG to Forest Lodge St. Neots Road Eversley Hook Hampshire RG27 0PW on 11 September 2014
26 Feb 2014 AP01 Appointment of Ms Andrea Louise Saunders as a director
11 Dec 2013 AA Accounts for a dormant company made up to 31 August 2013
11 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 Oct 2013 AD01 Registered office address changed from C/O Recycle Expert 1 Friary Temple Quay Bristol BS1 6EA United Kingdom on 11 October 2013
13 Dec 2012 AD01 Registered office address changed from 113a Victoria Road Wargrave Berkshire RG10 8AG England on 13 December 2012
14 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted