Advanced company searchLink opens in new window

ALDGATE INVESTMENT NOMINEE ONE LIMITED

Company number 06309459

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
14 Jul 2017 PSC02 Notification of Aldgate Investment (General Partner) Limited as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
03 May 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Nov 2016 AD01 Registered office address changed from 1 Eagle Place 2nd Floor London SW1Y 6AF to 2nd Floor, One Eagle Place St. James's London SW1Y 6AF on 15 November 2016
31 Oct 2016 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
26 Oct 2016 AD02 Register inspection address has been changed from C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom to Suite a 6 Honduras Street London EC1Y 0th
25 Oct 2016 CS01 Confirmation statement made on 10 July 2016 with updates
25 Oct 2016 AD04 Register(s) moved to registered office address 1 Eagle Place 2nd Floor London SW1Y 6AF
07 May 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
12 May 2015 AA Accounts for a dormant company made up to 31 July 2014
06 Mar 2015 AD01 Registered office address changed from First Floor Braham Street London E1 8EP to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 6 March 2015
06 Mar 2015 AP01 Appointment of Ms Sarah Broughton as a director on 18 December 2014
06 Mar 2015 AP01 Appointment of Mr Thomas Mark Tolley as a director on 18 December 2014
06 Mar 2015 TM01 Termination of appointment of Niall Molloy as a director on 18 December 2014
06 Mar 2015 TM01 Termination of appointment of William Martin Gleeson as a director on 18 December 2014
06 Mar 2015 TM01 Termination of appointment of Terence Molloy as a director on 18 December 2014
06 Mar 2015 TM02 Termination of appointment of Sf Secretaries Limited as a secretary on 18 December 2014
20 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Res termonating and appointing directors 18/12/2014
05 Jan 2015 MR01 Registration of charge 063094590002, created on 23 December 2014
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013