Advanced company searchLink opens in new window

ARDA PROPERTIES LIMITED

Company number 07060004

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)
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
  • GBP 999
11 Dec 2009 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 11 December 2009