Advanced company searchLink opens in new window

ALDINGTON SERVICES LTD

Company number 12008772

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
23 May 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
23 May 2021 AA Accounts for a dormant company made up to 31 May 2020
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2021 AD01 Registered office address changed from 1 1 Watling Gate 297-303 Edgware Road Colindale London NW9 6BP England to 1 Watling Gate 297-303 Edgware Road London NW9 6BP on 15 April 2021
15 Apr 2021 AP01 Appointment of Mr Sergio Nita as a director on 15 April 2021
15 Apr 2021 PSC01 Notification of Sergio Nita as a person with significant control on 15 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 TM01 Termination of appointment of Ritvars Baumanis as a director on 1 January 2021
14 Jan 2021 AD01 Registered office address changed from 118 Eastern Avenue North Northampton NN2 7RT England to 1 1 Watling Gate 297-303 Edgware Road Colindale London NW9 6BP on 14 January 2021
14 Jan 2021 PSC07 Cessation of Ritvars Baumanis as a person with significant control on 1 January 2021
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 PSC01 Notification of Ritvars Baumanis as a person with significant control on 12 December 2019
12 Dec 2019 PSC07 Cessation of James Kelly as a person with significant control on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from , Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England to 118 Eastern Avenue North Northampton NN2 7RT on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr Ritvars Baumanis as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of James Kelly as a director on 12 December 2019
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted