Advanced company searchLink opens in new window

ARDONAGH MIDCO 2 LIMITED

Company number 10679958

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)
26 Jun 2017 AP01 Appointment of Mr Vahe Alex Dombalagian as a director on 22 June 2017
26 Jun 2017 AP01 Appointment of Mr Daniel Ryan Pietrzak as a director on 22 June 2017
26 Jun 2017 AP01 Appointment of Mr Oliver Juha Markku Feix as a director on 22 June 2017
26 Jun 2017 AP01 Appointment of Mr Feilim Mackle as a director on 22 June 2017
26 Jun 2017 AP01 Appointment of Mr John Ivan Tiner as a director on 22 June 2017
26 Jun 2017 AP01 Appointment of Mrs Christine Elaine Dandridge as a director on 22 June 2017
26 Jun 2017 AP01 Appointment of Mr Patrick Noel Butler as a director on 22 June 2017
23 Jun 2017 MR01 Registration of charge 106799580001, created on 22 June 2017
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 0.02
09 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2017 AP01 Appointment of Mr. Mark Stephen Mugge as a director on 18 May 2017
20 May 2017 TM01 Termination of appointment of Aurelio Cusaro as a director on 18 May 2017
20 May 2017 TM01 Termination of appointment of Matthew Raino as a director on 18 May 2017
20 May 2017 AP01 Appointment of Mr. David Christopher Ross as a director on 18 May 2017
19 May 2017 MAR Re-registration of Memorandum and Articles
19 May 2017 BS Balance Sheet
19 May 2017 AUDR Auditor's report
19 May 2017 AUDS Auditor's statement
19 May 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 May 2017 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
19 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-18
19 May 2017 CONNOT Change of name notice
18 May 2017 AD01 Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 18 May 2017
20 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-20
  • GBP .02