- Company Overview for ARDULA LIMITED (02845374)
- Filing history for ARDULA LIMITED (02845374)
- People for ARDULA LIMITED (02845374)
- Charges for ARDULA LIMITED (02845374)
- Insolvency for ARDULA LIMITED (02845374)
- More for ARDULA LIMITED (02845374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
21 Sep 2018 | AA | Accounts for a small company made up to 29 September 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
19 Sep 2018 | PSC07 | Cessation of Martin Robert Dace as a person with significant control on 17 February 2017 | |
19 Sep 2018 | PSC07 | Cessation of Kim Noelle Dace as a person with significant control on 17 February 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
14 Sep 2017 | MR01 | Registration of charge 028453740003, created on 8 September 2017 | |
10 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | MR01 | Registration of charge 028453740002, created on 17 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Martin Robert Dace as a director on 17 February 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Kim Noelle Dace as a secretary on 17 February 2017 | |
12 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 17/08/2016 | |
12 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 17 August 2015 | |
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 9 January 2015
|
|
24 Nov 2016 | SH08 | Change of share class name or designation | |
26 Oct 2016 | CS01 |
17/08/16 Statement of Capital gbp 9500.00
|
|
09 May 2016 | AP01 | Appointment of Mr Philip Brasier as a director on 23 April 2016 | |
23 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
17 Jul 2015 | AP01 | Appointment of Ricky Hemmings as a director on 1 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Asa Paul Presneill as a director on 31 March 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|