- Company Overview for ARDENT BUSINESS GROUP LIMITED (04418313)
- Filing history for ARDENT BUSINESS GROUP LIMITED (04418313)
- People for ARDENT BUSINESS GROUP LIMITED (04418313)
- Charges for ARDENT BUSINESS GROUP LIMITED (04418313)
- Insolvency for ARDENT BUSINESS GROUP LIMITED (04418313)
- More for ARDENT BUSINESS GROUP LIMITED (04418313)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
05 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2020 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to St James Court St James Parade Bristol BS1 3LH on 30 March 2020 | |
24 Mar 2020 | LIQ01 | Declaration of solvency | |
24 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
31 Oct 2018 | CH01 | Director's details changed for Mr Craig Frederick John Ashby on 31 October 2018 | |
31 Oct 2018 | CH03 | Secretary's details changed for Mrs Tracy Ashby on 31 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Unit 9, Whitworth Court Baird Road, Waterwells Business Park Quedgeley Gloucester GL2 2DG England to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 31 October 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
16 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from Units 8 & 9 Whitworth Court Baird Road, Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2DG to Unit 9, Whitworth Court Baird Road, Waterwells Business Park Quedgeley Gloucester GL2 2DG on 20 April 2016 | |
10 Feb 2016 | CERTNM |
Company name changed ardent office solutions LTD\certificate issued on 10/02/16
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|