- Company Overview for ARIDAN VENTURES LIMITED (05080631)
- Filing history for ARIDAN VENTURES LIMITED (05080631)
- People for ARIDAN VENTURES LIMITED (05080631)
- More for ARIDAN VENTURES LIMITED (05080631)
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
|
|
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 |