Advanced company searchLink opens in new window

ARIDAN VENTURES LIMITED

Company number 05080631

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2015 DS01 Application to strike the company off the register
03 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
18 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
29 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 10
29 Mar 2014 AD02 Register inspection address has been changed from Elder Court Flat 4 23 Green Lane Northwood Middlesex HA6 2XP
05 Dec 2013 AD01 Registered office address changed from 85 Kings Mill Way Denham Uxbridge Buckinghamshire UB9 4BT England on 5 December 2013
04 Dec 2013 CH01 Director's details changed for Roger Morris on 4 December 2013
04 Dec 2013 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England on 4 December 2013
28 Sep 2013 CH01 Director's details changed for Roger Morris on 21 August 2013
28 Sep 2013 CH03 Secretary's details changed for Roger Morris on 21 August 2013
15 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jun 2013 CH01 Director's details changed for Roger Morris on 20 April 2013
08 Jun 2013 CH03 Secretary's details changed for Roger Morris on 20 April 2013
08 Jun 2013 AD01 Registered office address changed from Flat 4 Elder Court 23 Green Lane Northwood Middlesex HA6 2XP England on 8 June 2013
02 Apr 2013 AD01 Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 2 April 2013
23 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
23 Mar 2013 AD04 Register(s) moved to registered office address
05 Jan 2013 TM01 Termination of appointment of Nadira Morris as a director on 5 January 2013
02 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
28 Feb 2011 AD01 Registered office address changed from 1st Floor 72 New Bond Street Mayfair London W1S 1RR England on 28 February 2011