Advanced company searchLink opens in new window

ARDENT MARITIME UK LIMITED

Company number 03267511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 18 May 2024
26 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
20 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 18 May 2022
11 May 2022 MR04 Satisfaction of charge 032675110003 in full
11 May 2022 MR04 Satisfaction of charge 032675110002 in full
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 18 May 2021
12 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-19
30 Sep 2020 PSC02 Notification of Ardent Holdings Limited as a person with significant control on 26 May 2020
30 Sep 2020 PSC07 Cessation of Ardent Worldwide Limited as a person with significant control on 26 May 2020
02 Jun 2020 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2 June 2020
27 May 2020 LIQ02 Statement of affairs
27 May 2020 600 Appointment of a voluntary liquidator
25 May 2020 AD01 Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 May 2020
07 Apr 2020 TM01 Termination of appointment of Oliver Timofei as a director on 7 April 2020
02 Apr 2020 TM01 Termination of appointment of Jason Mark Bennett as a director on 31 March 2020
26 Mar 2020 AP01 Appointment of Dr Caspaar Friedrich Trautwein as a director on 25 March 2020
05 Feb 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Dec 2019 AP01 Appointment of Oliver Timofei as a director on 23 November 2019
02 Dec 2019 TM01 Termination of appointment of Peter Georg Pietka as a director on 23 November 2019
29 Nov 2019 TM01 Termination of appointment of Jonathan David Minshall as a director on 23 November 2019
26 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
26 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Nov 2019 MA Memorandum and Articles of Association
12 Nov 2019 TM02 Termination of appointment of Michael Thomas Stockwell as a secretary on 28 October 2019
05 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates