- Company Overview for ARDA PROPERTIES LIMITED (07060004)
- Filing history for ARDA PROPERTIES LIMITED (07060004)
- People for ARDA PROPERTIES LIMITED (07060004)
- Charges for ARDA PROPERTIES LIMITED (07060004)
- More for ARDA PROPERTIES LIMITED (07060004)
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) |
---|---|---|---|
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2013 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Olgan Gunduz on 1 January 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Olgan Gunduz on 1 January 2012 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2012 | AD01 | Registered office address changed from 133a City Road London EC1V 1JB United Kingdom on 23 May 2012 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2010 | CH01 | Director's details changed for Mr Olgan Gun on 31 March 2010 | |
01 Apr 2010 | AP01 | Appointment of Mr Olgan Gun as a director | |
31 Mar 2010 | TM01 | Termination of appointment of John Carter as a director | |
11 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
11 Dec 2009 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 11 December 2009 |