DOMINUS ALDGATE HOLDCO LIMITED

Register to unlock more data on OkredoRegister

DOMINUS ALDGATE HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07608168

Incorporation date

18/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 London Street, Reading RG1 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2011)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon23/07/2024
Director's details changed for Mr Lee Andrew Saywack on 2024-03-22
dot icon29/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon25/01/2024
Satisfaction of charge 076081680001 in full
dot icon25/01/2024
Satisfaction of charge 076081680002 in full
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon13/02/2023
Change of details for Dominvs Project Company 14 Limited as a person with significant control on 2023-02-03
dot icon06/02/2023
Certificate of change of name
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Director's details changed for Mr Sukhpal Singh Aluwalia on 2022-05-06
dot icon18/05/2022
Director's details changed for Mr Pritpal Singh Ahluwalia on 2022-05-06
dot icon20/04/2022
Director's details changed for Mr Sukhpal Singh Aluwalia on 2022-04-20
dot icon20/04/2022
Director's details changed for Mr Pritpal Singh Ahluwalia on 2022-04-20
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon04/01/2021
Registration of charge 076081680002, created on 2020-12-21
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Appointment of Mr Lee Andrew Saywack as a director on 2020-06-26
dot icon06/07/2020
Termination of appointment of Anthony Edward Michael Simler as a director on 2020-06-26
dot icon06/07/2020
Director's details changed for Mrs Arpana Jaymalsinh Mangrola on 2020-03-10
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon04/03/2020
Registered office address changed from 1 London Street Reading Berkshire RG1 4PN England to 1 London Street Reading RG1 4PN on 2020-03-04
dot icon26/07/2019
Accounts for a small company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon07/11/2018
Appointment of Speafi Secretarial Limited as a secretary on 2018-11-06
dot icon07/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/10/2018
Appointment of Mr Anthony Edward Michael Simler as a director on 2018-10-17
dot icon25/10/2018
Notification of Dominvs Project Company 14 Limited as a person with significant control on 2018-10-17
dot icon25/10/2018
Cessation of Mala Manjit Singh Gill as a person with significant control on 2018-10-17
dot icon25/10/2018
Cessation of Mala Manjit Singh Gill as a person with significant control on 2018-10-17
dot icon25/10/2018
Cessation of Chamberlains Trustee Limited as a person with significant control on 2018-10-17
dot icon25/10/2018
Termination of appointment of Mala Manjit Singh-Gill as a director on 2018-10-18
dot icon25/10/2018
Termination of appointment of Anthony Robert Julius as a director on 2018-10-17
dot icon25/10/2018
Appointment of Mrs Arpana Jaymalsinh Mangrola as a director on 2018-10-17
dot icon25/10/2018
Appointment of Mr Sukhpal Singh Aluwalia as a director on 2018-10-17
dot icon25/10/2018
Appointment of Mr Pritpal Singh Ahluwalia as a director on 2018-10-17
dot icon25/10/2018
Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 1 London Street Reading Berkshire RG1 4PN on 2018-10-25
dot icon22/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/10/2018
Registration of charge 076081680001, created on 2018-10-17
dot icon15/10/2018
Notification of Chamberlains Trustee Limited as a person with significant control on 2018-10-12
dot icon15/10/2018
Cessation of Anthony Robert Julius as a person with significant control on 2018-10-12
dot icon08/10/2018
Change of details for Mr Anthony Robert Julius as a person with significant control on 2016-04-06
dot icon26/09/2018
Notification of Mala Manjit Singh Gill as a person with significant control on 2016-04-06
dot icon25/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon13/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/07/2017
Second filing of Confirmation Statement dated 18/04/2017
dot icon28/06/2017
Change of details for Mrs Mala Manjit Singh Gill as a person with significant control on 2016-04-06
dot icon09/06/2017
Confirmation statement made on 2017-04-18 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mr Anthony Robert Julius on 2015-10-10
dot icon24/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon24/04/2015
Director's details changed for Mrs Mala Manjit Singh-Gill on 2013-10-20
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-18
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon11/04/2014
Particulars of variation of rights attached to shares
dot icon11/04/2014
Change of share class name or designation
dot icon11/04/2014
Resolutions
dot icon25/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon16/07/2013
Statement by directors
dot icon16/07/2013
Statement of capital on 2013-07-16
dot icon16/07/2013
Solvency statement dated 16/07/13
dot icon16/07/2013
Resolutions
dot icon09/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon09/05/2013
Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 2013-05-09
dot icon25/10/2012
Certificate of change of name
dot icon25/10/2012
Change of name notice
dot icon25/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/05/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon20/04/2012
Certificate of change of name
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon14/03/2012
Appointment of Mr Anthony Robert Julius as a director
dot icon18/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.95M
-
0.00
3.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saywack, Lee Andrew
Director
26/06/2020 - Present
53

Persons with Significant Control

5
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 DOMINUS ALDGATE HOLDCO LIMITED

DOMINUS ALDGATE HOLDCO LIMITED is an(a) Dissolved company incorporated on 18/04/2011 with the registered office located at 1 London Street, Reading RG1 4PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMINUS ALDGATE HOLDCO LIMITED?

toggle

DOMINUS ALDGATE HOLDCO LIMITED is currently Dissolved. It was registered on 18/04/2011 and dissolved on 25/02/2025.

Where is DOMINUS ALDGATE HOLDCO LIMITED located?

toggle

DOMINUS ALDGATE HOLDCO LIMITED is registered at 1 London Street, Reading RG1 4PN.

What does DOMINUS ALDGATE HOLDCO LIMITED do?

toggle

DOMINUS ALDGATE HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DOMINUS ALDGATE HOLDCO LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.