- Company Overview for ARDEXX LIMITED (06449786)
- Filing history for ARDEXX LIMITED (06449786)
- People for ARDEXX LIMITED (06449786)
- More for ARDEXX LIMITED (06449786)
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 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2010 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-29
|
|
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Abdul Rokib on 11 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr John Francis Colleran on 11 December 2009 | |
01 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
28 Aug 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
11 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from c/o abbey accountants LTD riverdene house 140 high street cheshunt hertfordshire EN8 0AW | |
23 Jul 2008 | 288a | Director appointed john francis colleran | |
23 Jul 2008 | 88(2) | Ad 11/12/07 gbp si 99@1=99 gbp ic 1/100 | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 21 high street cheshunt herts EN8 0BX | |
09 Jan 2008 | 288b | Secretary resigned | |
08 Jan 2008 | 288a | New secretary appointed | |
08 Jan 2008 | 288a | New secretary appointed | |
31 Dec 2007 | 288a | New director appointed | |
17 Dec 2007 | 288b | Director resigned | |
17 Dec 2007 | 288b | Secretary resigned | |
11 Dec 2007 | NEWINC | Incorporation |