ALDIA (COOMBELANDS) LIMITED

52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey
StatusDISSOLVED
Company No.08179025
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution11 Sep 2019
Years4 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

Gazette dissolved liquidation

Date: 11 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Watson

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Watson

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Watson

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Watson

Documents

View document PDF

Incorporation company

Date: 14 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROMA IT SUPPORT LTD

25 HEOL CASTELL,BRIDGEND,CF32 0BH

Number:11518718
Status:ACTIVE
Category:Private Limited Company

LDN GROUP LIMITED

1417/1419 LONDON ROAD,LONDON,SW16 4AH

Number:10074620
Status:ACTIVE
Category:Private Limited Company

LGBT SCOTLAND LIMITED

THE CITADEL,EDINBURGH,EH6 6JD

Number:SC321700
Status:ACTIVE
Category:Private Limited Company

REVENUE NOMINEES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source