Advanced company searchLink opens in new window

AIDEN DEVELOPMENTS LTD

Company number 08824376

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
28 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
28 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
29 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Mr Gary Ronald Forrest on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 1 August 2019
31 Jul 2019 CH01 Director's details changed for Mr Gary Ronald Forrest on 31 July 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
30 Jun 2017 PSC02 Notification of High Street Commercial Finance Limited as a person with significant control on 30 December 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
22 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2