ALDABIS GROUP LIMITED

Register to unlock more data on OkredoRegister

ALDABIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07782558

Incorporation date

21/09/2011

Size

Dormant

Contacts

Registered address

Registered address

31 Frans Hals Court, 87 Amsterdam Road, London E14 3UXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2011)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon26/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon29/10/2020
Registered office address changed from 28 28 Mulberry Court 1 School Mews London E1 0EW England to 31 Frans Hals Court 87 Amsterdam Road London E14 3UX on 2020-10-29
dot icon05/07/2020
Registered office address changed from 25 Waterson Street London E2 8HT England to 28 28 Mulberry Court 1 School Mews London E1 0EW on 2020-07-05
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/11/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon25/09/2018
Compulsory strike-off action has been discontinued
dot icon22/09/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Secretary's details changed for Mrs Diana Marcela Torres Gutierrez on 2018-06-25
dot icon25/06/2018
Registered office address changed from 14 Chichester Way London E14 3EG England to 25 Waterson Street London E2 8HT on 2018-06-25
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon16/02/2018
Confirmation statement made on 2017-09-21 with no updates
dot icon15/02/2018
Termination of appointment of Guillermo Armando Torres Gutierrez as a director on 2017-10-11
dot icon15/02/2018
Registered office address changed from 8 Palm Court 123 Poplar High Street London E14 0AE to 14 Chichester Way London E14 3EG on 2018-02-15
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon06/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon05/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon20/10/2014
Registered office address changed from 20a Woodstock Terrace Poplar London E14 0AD England to 8 Palm Court 123 Poplar High Street London E14 0AE on 2014-10-20
dot icon20/10/2014
Appointment of Mrs Diana Marcela Torres Gutierrez as a secretary on 2013-10-03
dot icon20/10/2014
Appointment of Mr Guillermo Armando Torres Gutierrez as a director on 2013-10-03
dot icon20/10/2014
Termination of appointment of Diego Flores Guerrero as a director on 2013-10-03
dot icon03/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon16/09/2013
Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-09-16
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/01/2013
Compulsory strike-off action has been discontinued
dot icon21/01/2013
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/01/2013
Registered office address changed from Atc Solutions Limited 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-01-21
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon11/10/2011
Appointment of Henry Orlando Suarez Gutierrez as a director
dot icon11/10/2011
Appointment of Diego Flores Guerrero as a director
dot icon10/10/2011
Termination of appointment of Ruairi Laughlin-Mccann as a director
dot icon10/10/2011
Termination of appointment of Michael Conroy as a director
dot icon22/09/2011
Appointment of Mr Ruairi Laughlin-Mccann as a director
dot icon22/09/2011
Appointment of Mr Michael John Conroy as a director
dot icon22/09/2011
Termination of appointment of Diego Guerrero as a director
dot icon22/09/2011
Termination of appointment of Henry Gutierrez as a director
dot icon21/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
28/10/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conroy, Michael
Director
21/09/2011 - 21/09/2011
161
Laughlin-Mccann, Ruairi
Director
21/09/2011 - 21/09/2011
188
Gutierrez, Diana Marcela Torres
Secretary
03/10/2013 - Present
-
Gutierrez, Henry Orlando Suarez
Director
21/09/2011 - Present
-
Gutierrez, Henry Orlando Suarez
Director
21/09/2011 - 21/09/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDABIS GROUP LIMITED

ALDABIS GROUP LIMITED is an(a) Dissolved company incorporated on 21/09/2011 with the registered office located at 31 Frans Hals Court, 87 Amsterdam Road, London E14 3UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDABIS GROUP LIMITED?

toggle

ALDABIS GROUP LIMITED is currently Dissolved. It was registered on 21/09/2011 and dissolved on 19/11/2024.

Where is ALDABIS GROUP LIMITED located?

toggle

ALDABIS GROUP LIMITED is registered at 31 Frans Hals Court, 87 Amsterdam Road, London E14 3UX.

What does ALDABIS GROUP LIMITED do?

toggle

ALDABIS GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALDABIS GROUP LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.