ALDGATE FINANCE LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-01-07 delete address SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX ENGLAND SS12 0FD
2020-01-07 insert address 120 BAKER STREET 3RD FLOOR LONDON ENGLAND W1U 6TU
2020-01-07 update registered_address
2019-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2019 FROM SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD ENGLAND
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERTO VITTORIO GERARDO BARBAGALLO / 15/05/2018
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-02-07 update company_status Active - Proposal to Strike off => Active
2017-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-12-19 delete address 87C ST. AUGUSTINES ROAD LONDON NW1 9RR
2016-12-19 insert address SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX ENGLAND SS12 0FD
2016-12-19 update company_status Active => Active - Proposal to Strike off
2016-12-19 update registered_address
2016-12-06 update statutory_documents FIRST GAZETTE
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 87C ST. AUGUSTINES ROAD LONDON NW1 9RR
2016-10-06 update statutory_documents CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CJB SECRETARIAL LTD
2016-05-12 update returns_last_madeup_date 2015-07-02 => 2016-04-05
2016-05-12 update returns_next_due_date 2016-07-30 => 2017-05-03
2016-04-05 update statutory_documents 05/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 delete address 87C ST. AUGUSTINES ROAD LONDON ENGLAND NW1 9RR
2015-08-07 insert address 87C ST. AUGUSTINES ROAD LONDON NW1 9RR
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-31 update statutory_documents 02/07/15 FULL LIST
2014-12-07 delete address 6 PASTURE ROAD WEMBLEY MIDDLESEX HA0 3JD
2014-12-07 insert address 87C ST. AUGUSTINES ROAD LONDON ENGLAND NW1 9RR
2014-12-07 update registered_address
2014-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 6 PASTURE ROAD WEMBLEY MIDDLESEX HA0 3JD
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 6 PASTURE ROAD WEMBLEY MIDDLESEX UNITED KINGDOM HA0 3JD
2014-08-07 insert address 6 PASTURE ROAD WEMBLEY MIDDLESEX HA0 3JD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-18 update statutory_documents 02/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-02 update statutory_documents 02/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2012-10-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 02/07/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 02/07/11 FULL LIST
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CARATI / 01/10/2010
2011-07-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2010
2010-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2010 FROM THIRD FLOOR NORTH DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF
2010-10-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 02/07/10 FULL LIST
2009-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ
2009-12-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009
2009-07-31 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 2ND FLOOR FINTEX HOUSE 19 GOLDEN SQUARE LONDON W1F 9HD
2009-03-03 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CARATI / 02/07/2008
2008-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CARATI / 02/07/2008
2008-08-11 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents NEW SECRETARY APPOINTED
2007-04-16 update statutory_documents SECRETARY RESIGNED
2006-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-06 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-09-05 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2004-08-16 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-16 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2003-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-07-30 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents S366A DISP HOLDING AGM 22/08/66
2003-07-30 update statutory_documents S386 DISP APP AUDS 22/08/66
2003-07-24 update statutory_documents DIRECTOR RESIGNED
2003-07-03 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-13 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01
2002-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/02 FROM: ROOM 305 THE LINEN HALL 162/168 REGENT STREET LONDON W1B 5TB
2002-08-02 update statutory_documents RETURN MADE UP TO 02/07/02; NO CHANGE OF MEMBERS
2002-07-09 update statutory_documents NEW SECRETARY APPOINTED
2002-07-09 update statutory_documents SECRETARY RESIGNED
2002-07-09 update statutory_documents SECRETARY RESIGNED
2002-06-06 update statutory_documents NEW SECRETARY APPOINTED
2002-06-06 update statutory_documents SECRETARY RESIGNED
2002-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-25 update statutory_documents DIRECTOR RESIGNED
2001-08-02 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-07-03 update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27 update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-01 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-06-28 update statutory_documents RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-03-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-03-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-25 update statutory_documents ADOPT MEM AND ARTS 14/07/98
1998-07-03 update statutory_documents RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1998-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-21 update statutory_documents RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
1997-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-10 update statutory_documents DIRECTOR RESIGNED
1997-03-10 update statutory_documents SECRETARY RESIGNED
1997-02-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1997-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1997-02-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION