Advanced company searchLink opens in new window

ALDGATE HOUSE GENERAL PARTNER LIMITED

Company number 05661214

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
28 Jan 2021 AD02 Register inspection address has been changed from 1st Floor 99 Bishopsgate London EC2M 3XD England to 100 Bishopsgate Ogier Office 1936, 19th Floor, Bishopsgate London
26 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
11 Dec 2020 AD01 Registered office address changed from 99 Bishopsgate Ogier Suite 1st Floor, 99 Bishopsgate London EC2M 3XD England to 100 Bishopsgate 100 Bishopsgate Ogier Office 1936, 19th Floor Bishopsgate London EC2N 4AG on 11 December 2020
11 Sep 2020 AP01 Appointment of Mr Tom Stevenson as a director on 21 August 2020
09 Sep 2020 TM01 Termination of appointment of Donna Louisa Laverty as a director on 21 August 2020
23 Jul 2020 AD01 Registered office address changed from 1st Floor 99 Bishopsgate London EC2M 3XD England to 99 Bishopsgate Ogier Suite 1st Floor, 99 Bishopsgate London EC2M 3XD on 23 July 2020
21 May 2020 AA Micro company accounts made up to 30 June 2019
03 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from 160 City Road London EC1V 2NX to 1st Floor 99 Bishopsgate London EC2M 3XD on 10 June 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
04 Jan 2019 PSC02 Notification of Alphagate Holidngs Limited as a person with significant control on 8 October 2018
04 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 4 January 2019
03 Jan 2019 AD03 Register(s) moved to registered inspection location 1st Floor 99 Bishopsgate London EC2M 3XD
03 Jan 2019 AD02 Register inspection address has been changed to 1st Floor 99 Bishopsgate London EC2M 3XD
16 Oct 2018 PSC08 Notification of a person with significant control statement
16 Oct 2018 PSC07 Cessation of Hermes Central London Gp Limited as a person with significant control on 13 September 2018
20 Sep 2018 AP01 Appointment of Mr Lawrie Cunningham as a director on 13 September 2018
20 Sep 2018 AP01 Appointment of Ms Donna Laverty as a director on 13 September 2018
20 Sep 2018 AD01 Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 160 City Road London EC1V 2NX on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Vanisha Ashok Thakrar as a director on 13 September 2018
19 Sep 2018 TM01 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 13 September 2018