- Company Overview for ARDONAGH MIDCO 2 LIMITED (10679958)
- Filing history for ARDONAGH MIDCO 2 LIMITED (10679958)
- People for ARDONAGH MIDCO 2 LIMITED (10679958)
- Charges for ARDONAGH MIDCO 2 LIMITED (10679958)
- More for ARDONAGH MIDCO 2 LIMITED (10679958)
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) |
---|---|---|---|
20 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
23 Jul 2020 | MR04 | Satisfaction of charge 106799580001 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 106799580002 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 106799580003 in full | |
21 Jul 2020 | MR01 | Registration of charge 106799580005, created on 14 July 2020 | |
21 Jul 2020 | MR01 | Registration of charge 106799580006, created on 14 July 2020 | |
15 Jul 2020 | MR01 | Registration of charge 106799580004, created on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
02 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Jun 2020 | MA | Memorandum and Articles of Association | |
17 Jun 2020 | MR01 | Registration of charge 106799580003, created on 10 June 2020 | |
08 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 1 August 2019 | |
04 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jun 2019 | TM01 | Termination of appointment of Matthew William Raino as a director on 11 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Christine Elaine Dandridge as a director on 11 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 11 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Aurelio Cusaro as a director on 11 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Feilim Mackle as a director on 11 June 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|