Advanced company searchLink opens in new window

ST. ALDATES (98)(NO. 1) LIMITED

Company number 04413579

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2017 DS01 Application to strike the company off the register
24 Mar 2017 MR04 Satisfaction of charge 1 in full
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
16 Jun 2016 CH04 Secretary's details changed for Jtc Cjersey) Limited on 16 June 2016
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 11 June 2015
Statement of capital on 2015-08-27
  • GBP 1
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 9 July 2014
Statement of capital on 2014-09-12
  • GBP 1
23 Jan 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 23 January 2014
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
08 May 2013 AA Accounts for a dormant company made up to 31 March 2012
22 Nov 2012 AD01 Registered office address changed from Sixth Floor 63 Curzon Street London W1J 8PD on 22 November 2012
28 Aug 2012 AP01 Appointment of Martin Gordon Cudlipp as a director
04 Jul 2012 AP02 Appointment of Castle Directors Limited as a director
04 Jul 2012 AP02 Appointment of Jtc Directors Limited as a director
04 Jul 2012 CH04 Secretary's details changed for Jtc Management Limited on 21 May 2012
04 Jul 2012 TM01 Termination of appointment of Nigel Le Quesne as a director
04 Jul 2012 TM01 Termination of appointment of Roberto Monticelli as a director
04 Jul 2012 TM01 Termination of appointment of Saffron Harrop as a director
04 Jul 2012 TM01 Termination of appointment of Miranda Lansdowne as a director