ALDIA (COOMBELANDS) LIMITED
Status | DISSOLVED |
Company No. | 08179025 |
Category | Private Limited Company |
Incorporated | 14 Aug 2012 |
Age | 11 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2019 |
Years | 4 years, 8 months, 28 days |
SUMMARY
ALDIA (COOMBELANDS) LIMITED is an dissolved private limited company with number 08179025. It was incorporated 11 years, 9 months, 26 days ago, on 14 August 2012 and it was dissolved 4 years, 8 months, 28 days ago, on 11 September 2019. The company address is 52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR
Change date: 2019-03-15
Old address: 97 South Street Dorking Surrey RH4 2JU England
Documents
Liquidation voluntary declaration of solvency
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-11
Officer name: Howard Edwin Watson
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-11
Officer name: Mrs Lorraine Fay Marina Hawkins
Documents
Change person secretary company with change date
Date: 15 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-11
Officer name: Lorraine Fay Marina Hawkins
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
New address: 97 South Street Dorking Surrey RH4 2JU
Old address: Haybarn House 118 South Street Dorking Surrey RH4 2EU
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type dormant
Date: 13 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 07 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Watson
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Watson
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Watson
Documents
Capital allotment shares
Date: 30 Jan 2013
Action Date: 01 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-01
Capital : 5,000 GBP
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Watson
Documents
Some Companies
25 HEOL CASTELL,BRIDGEND,CF32 0BH
Number: | 11518718 |
Status: | ACTIVE |
Category: | Private Limited Company |
1417/1419 LONDON ROAD,LONDON,SW16 4AH
Number: | 10074620 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CITADEL,EDINBURGH,EH6 6JD
Number: | SC321700 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,MANCHESTER,M3 5FS
Number: | 05307921 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES (WHALLEY) MANAGEMENT COMPANY LIMITED
3 THE OLD STABLES,CLITHEROE,BB7 9PA
Number: | 07961061 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVER TAY (MANAGEMENT) HOLDINGS LTD
7 JOHN STREET,LONDON,WC1N 2ES
Number: | 11372919 |
Status: | ACTIVE |
Category: | Private Limited Company |