Advanced company searchLink opens in new window

ARDENTA NETWORKS LIMITED

Company number 07902684

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
20 Jul 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 June 2016
20 Jul 2016 TM01 Termination of appointment of Neil Charles Peter Truby as a director on 15 July 2016
20 Jul 2016 TM01 Termination of appointment of Costandinos Spathas as a director on 15 July 2016
20 Jul 2016 TM01 Termination of appointment of Scott Michael Hanson as a director on 15 July 2016
20 Jul 2016 AP01 Appointment of Mr Nigel Robert Fairhurst as a director on 15 July 2016
20 Jul 2016 AP01 Appointment of Mr Michel Francois Robert as a director on 15 July 2016
20 Jul 2016 AD01 Registered office address changed from Saxon House Downside Sunbury-on-Thames Middlesex TW16 6RT to 21 Southampton Row London WC1B 5HA on 20 July 2016
20 Jul 2016 AP03 Appointment of Mr Nigel Robert Fairhurst as a secretary on 15 July 2016
20 Jul 2016 TM02 Termination of appointment of Lynn Rochelle Spathas as a secretary on 15 July 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
31 Dec 2014 AP03 Appointment of Mrs Lynn Rochelle Spathas as a secretary on 16 December 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
28 Jan 2014 CH01 Director's details changed for Neil Charles Peter Truby on 1 February 2012
28 Jan 2014 CH01 Director's details changed for Costandinos Spathas on 1 November 2013
28 Jan 2014 CH01 Director's details changed for Scott Michael Hanson on 1 February 2012
10 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders