- Company Overview for ARDEN COMMUNICATIONS LIMITED (09633149)
- Filing history for ARDEN COMMUNICATIONS LIMITED (09633149)
- People for ARDEN COMMUNICATIONS LIMITED (09633149)
- More for ARDEN COMMUNICATIONS LIMITED (09633149)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2023 | DS01 | Application to strike the company off the register | |
29 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
17 Jun 2022 | PSC05 | Change of details for Arden Information Technology Limited as a person with significant control on 14 March 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr Alastair Michael Arden on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 9 Pate Road Melton Mowbray Leicestershire LE13 0RG England to Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE on 14 March 2022 | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Jul 2021 | PSC07 | Cessation of Catherine Rebecca Arden as a person with significant control on 18 May 2020 | |
16 Jul 2021 | PSC02 | Notification of Arden Information Technology Limited as a person with significant control on 18 May 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
14 Jul 2021 | PSC07 | Cessation of Alastair Michael Arden as a person with significant control on 18 May 2020 | |
07 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jul 2020 | SH02 |
Statement of capital on 11 May 2020
|
|
17 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
17 Jun 2020 | PSC04 | Change of details for Mr Alastair Michael Arden as a person with significant control on 18 May 2020 | |
17 Jun 2020 | PSC01 | Notification of Catherine Rebecca Arden as a person with significant control on 18 May 2020 | |
30 Mar 2020 | SH02 |
Statement of capital on 2 March 2020
|
|
03 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
19 Jun 2019 | PSC07 | Cessation of Catherine Rebecca Arden as a person with significant control on 18 March 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Alastair Michael Arden as a person with significant control on 18 March 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Alastair Michael Arden on 30 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottingham NG13 8AP United Kingdom to 9 Pate Road Melton Mowbray Leicestershire LE13 0RG on 28 May 2019 |