Download leads from Nexok and grow your business. Find out more

Aldemir Company Limited

Documents

Total Documents94
Total Pages344

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off
5 April 2022First Gazette notice for compulsory strike-off
14 October 2021Registered office address changed from 6 River Street Truro TR1 2SQ England to 134 Treffry Road Truro Cornwall TR1 1WE on 14 October 2021
24 June 2021Registered office address changed from 134 Treffry Road Truro TR1 1WE England to 6 River Street Truro TR1 2SQ on 24 June 2021
24 June 2021Registered office address changed from 6 River Street Truro TR1 2SQ to 134 Treffry Road Truro TR1 1WE on 24 June 2021
27 April 2021Micro company accounts made up to 30 April 2020
15 April 2021Confirmation statement made on 8 April 2021 with no updates
30 July 2020Confirmation statement made on 8 April 2020 with no updates
31 January 2020Accounts for a dormant company made up to 30 April 2019
12 April 2019Confirmation statement made on 8 April 2019 with no updates
24 July 2018Accounts for a dormant company made up to 30 April 2018
19 April 2018Confirmation statement made on 8 April 2018 with no updates
8 January 2018Micro company accounts made up to 30 April 2017
25 April 2017Confirmation statement made on 8 April 2017 with updates
25 April 2017Confirmation statement made on 8 April 2017 with updates
13 October 2016Total exemption small company accounts made up to 30 April 2016
13 October 2016Total exemption small company accounts made up to 30 April 2016
25 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
1 July 2015Accounts for a dormant company made up to 30 April 2015
1 July 2015Accounts for a dormant company made up to 30 April 2015
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
2 October 2014Accounts for a dormant company made up to 30 April 2014
2 October 2014Accounts for a dormant company made up to 30 April 2014
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
5 November 2013Accounts for a dormant company made up to 30 April 2013
5 November 2013Accounts for a dormant company made up to 30 April 2013
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
15 February 2013Registered office address changed from Telegraph House Calenick Street Truro TR1 2SF on 15 February 2013
15 February 2013Registered office address changed from Telegraph House Calenick Street Truro TR1 2SF on 15 February 2013
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
30 January 2012Accounts for a dormant company made up to 30 April 2011
30 January 2012Accounts for a dormant company made up to 30 April 2011
8 January 2012Registered office address changed from 20 West Road Quintrell Downs Newquay Cornwall TR8 4LD on 8 January 2012
8 January 2012Registered office address changed from 20 West Road Quintrell Downs Newquay Cornwall TR8 4LD on 8 January 2012
8 January 2012Registered office address changed from 20 West Road Quintrell Downs Newquay Cornwall TR8 4LD on 8 January 2012
8 November 2011Compulsory strike-off action has been discontinued
8 November 2011Compulsory strike-off action has been discontinued
7 November 2011Annual return made up to 8 April 2011 with a full list of shareholders
7 November 2011Director's details changed for Memet Aldemir on 31 March 2011
7 November 2011Annual return made up to 8 April 2011 with a full list of shareholders
7 November 2011Director's details changed for Susan Aldemir on 31 March 2011
7 November 2011Director's details changed for Susan Aldemir on 31 March 2011
7 November 2011Secretary's details changed for Susan Aldemir on 31 March 2011
7 November 2011Director's details changed for Memet Aldemir on 31 March 2011
7 November 2011Annual return made up to 8 April 2011 with a full list of shareholders
7 November 2011Secretary's details changed for Susan Aldemir on 31 March 2011
9 August 2011First Gazette notice for compulsory strike-off
9 August 2011First Gazette notice for compulsory strike-off
27 January 2011Accounts for a dormant company made up to 30 April 2010
27 January 2011Accounts for a dormant company made up to 30 April 2010
17 May 2010Director's details changed for Memet Aldemir on 1 April 2010
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
17 May 2010Director's details changed for Susan Aldemir on 1 April 2010
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
17 May 2010Director's details changed for Susan Aldemir on 1 April 2010
17 May 2010Director's details changed for Susan Aldemir on 1 April 2010
17 May 2010Director's details changed for Memet Aldemir on 1 April 2010
17 May 2010Director's details changed for Memet Aldemir on 1 April 2010
18 January 2010Accounts for a dormant company made up to 30 April 2009
18 January 2010Accounts for a dormant company made up to 30 April 2009
22 April 2009Return made up to 08/04/09; full list of members
22 April 2009Return made up to 08/04/09; full list of members
3 March 2009Total exemption small company accounts made up to 30 April 2008
3 March 2009Total exemption small company accounts made up to 30 April 2008
17 April 2008Director and secretary's change of particulars / susan aldemir / 01/04/2008
17 April 2008Return made up to 08/04/08; full list of members
17 April 2008Director's change of particulars / memet aldemir / 01/04/2008
17 April 2008Return made up to 08/04/08; full list of members
17 April 2008Director and secretary's change of particulars / susan aldemir / 01/04/2008
17 April 2008Director's change of particulars / memet aldemir / 01/04/2008
4 March 2008Total exemption small company accounts made up to 30 April 2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
13 September 2007Registered office changed on 13/09/07 from: quintrell inn, quintrell downs newquay cornwall TR8 4LA
13 September 2007Registered office changed on 13/09/07 from: quintrell inn, quintrell downs newquay cornwall TR8 4LA
4 June 2007Return made up to 08/04/07; full list of members
4 June 2007Return made up to 08/04/07; full list of members
15 February 2007Total exemption small company accounts made up to 30 April 2006
15 February 2007Total exemption small company accounts made up to 30 April 2006
25 April 2006Return made up to 08/04/06; full list of members
25 April 2006Return made up to 08/04/06; full list of members
8 April 2005Incorporation
8 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing