ALDGATE HOTEL OPCO UK LIMITED

50 Great Marlborough Street 50 Great Marlborough Street, London, W1F 7JS
StatusDISSOLVED
Company No.09497185
CategoryPrivate Limited Company
Incorporated18 Mar 2015
Age9 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months

SUMMARY

ALDGATE HOTEL OPCO UK LIMITED is an dissolved private limited company with number 09497185. It was incorporated 9 years, 1 month, 10 days ago, on 18 March 2015 and it was dissolved 4 years, 11 months ago, on 28 May 2019. The company address is 50 Great Marlborough Street 50 Great Marlborough Street, London, W1F 7JS.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094971850001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

New address: 50 Great Marlborough Street 1st Floor London W1F 7JS

Change date: 2018-12-14

Old address: 22 Chancery Lane London WC2A 1LS United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 10 Nov 2016

Action Date: 18 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2016

Category: Address

Type: AD03

New address: C/O Meadow Partners 1st Floor 50 Great Marlborough Street London W1F 7JS

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2016

Category: Address

Type: AD02

New address: C/O Meadow Partners 1st Floor 50 Great Marlborough Street London W1F 7JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: 22 Chancery Lane London WC2A 1LS

Old address: , Meadow Partners 125 Kensington High Street, London, W8 5SF, United Kingdom

Change date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: 094971850001

Documents

View document PDF

Incorporation company

Date: 18 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITALSALESUK LTD

159/5 BROUGHTON ROAD,EDINBURGH,EH7 4QH

Number:SC555301
Status:ACTIVE
Category:Private Limited Company

DSACCEDDU LIMITED

SUITE 2A, CRYSTAL HOUSE,LUTON,LU1 1HS

Number:08783961
Status:ACTIVE
Category:Private Limited Company

LANDTRAC EU LTD

PORTERS FARM WEST HALL ROAD,DISS,IP22 1LY

Number:06823943
Status:ACTIVE
Category:Private Limited Company

PROJECT KNOW-HOW LIMITED

58 PARRYS LANE,BRISTOL,BS9 1AQ

Number:05460234
Status:ACTIVE
Category:Private Limited Company
Number:RS004505
Status:ACTIVE
Category:Registered Society

THRESHOLD GROUP LIMITED

33A PORTSMOUTH ROAD,SOUTHAMPTON,SO19 9BA

Number:11716877
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