Advanced company searchLink opens in new window

ALDWYCH 2011 LIMITED

Company number 05882326

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
26 May 2015 AD01 Registered office address changed from 5 Terry Road High Wycombe Buckinghamshire HP13 6QJ to C/O Imperial Innovations 52 Princes Gate Exhibition Road London SW7 2PG on 26 May 2015
31 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7,790.64
01 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
08 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
12 Oct 2011 AD01 Registered office address changed from 14 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 12 October 2011
26 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
27 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
18 Jul 2011 TM01 Termination of appointment of Philip Holbeche as a director
18 Jul 2011 TM01 Termination of appointment of Ian Jenks as a director
18 Jul 2011 TM01 Termination of appointment of Paul Vickery as a director
18 Jul 2011 TM01 Termination of appointment of Keith Barnham as a director
18 Jul 2011 TM01 Termination of appointment of Christopher Shannon as a director
07 Jul 2011 CERTNM Company name changed quantasol LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
07 Jul 2011 CONNOT Change of name notice
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
23 Sep 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
04 Aug 2010 AP01 Appointment of Mr Ian Tudor Jenks as a director
11 Mar 2010 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 11 March 2010
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 7,790.64
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 6,840.64