ALDGATE HOUSE NOMINEE NO. 2 LIMITED: Filings

  • Overview

    Company NameALDGATE HOUSE NOMINEE NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05660294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ALDGATE HOUSE NOMINEE NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 EC2N 4AG

    1 pagesAD02

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 100 Bishopsgate 100 Bishopsgate Ogier Office 1936, 19th Floor Bishopsgate London EC2N 4AG

    1 pagesAD04

    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 Dec 11, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Tom Stevenson as a director on Aug 21, 2020

    2 pagesAP01

    Termination of appointment of Donna Louisa Laverty as a director on Aug 21, 2020

    1 pagesTM01

    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 Jul 23, 2020

    1 pagesAD01

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from 160 City Road London EC1V 2NX to 1st Floor 99 Bishopsgate London EC2M 3XD on Jun 10, 2019

    1 pagesAD01

    Change of details for Aldgate House General Partner Limited as a person with significant control on Sep 13, 2018

    2 pagesPSC05

    Confirmation statement made on Dec 22, 2018 with updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1st Floor 99 Bishopsgate London EC2M 3XD

    1 pagesAD03

    Register inspection address has been changed to 1st Floor 99 Bishopsgate London EC2M 3XD

    1 pagesAD02

    Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 160 City Road London EC1V 2NX on Sep 20, 2018

    2 pagesAD01

    Appointment of Mr Lawrie Cunningham as a director on Sep 13, 2018

    2 pagesAP01

    Appointment of Ms Donna Laverty as a director on Sep 13, 2018

    2 pagesAP01

    Termination of appointment of Kirsty Ann-Marie Wilman as a director on Sep 13, 2018

    1 pagesTM01

    Termination of appointment of Hermes Secretariat Limited as a secretary on Sep 13, 2018

    2 pagesTM02

    Termination of appointment of Christian Ross St. John Judd as a director on Sep 13, 2018

    1 pagesTM01

    Termination of appointment of Matthew James Torode as a director on Sep 13, 2018

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0