Advanced company searchLink opens in new window

ARDENT OFF ROAD LTD

Company number 10816976

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 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2020 PSC05 Change of details for Ardent Off Road Holdings Ltd as a person with significant control on 25 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Andrew Grant Robinson on 18 September 2020
04 Sep 2020 AD01 Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England to Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 4 September 2020
21 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
21 Jul 2020 PSC05 Change of details for Ardent Off Road Holdings Ltd as a person with significant control on 12 June 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Sep 2019 PSC07 Cessation of Adrian Russell Dykes as a person with significant control on 7 August 2019
13 Sep 2019 TM01 Termination of appointment of Adrian Russell Dykes as a director on 7 August 2019
08 Aug 2019 CS01 Confirmation statement made on 12 June 2019 with updates
07 Aug 2019 CH01 Director's details changed for Mr Andrew Grant Robinson on 12 June 2019
07 Aug 2019 PSC02 Notification of Ardent Off Road Holdings Ltd as a person with significant control on 28 December 2018
07 Aug 2019 PSC04 Change of details for Mr Adrian Russell Dykes as a person with significant control on 13 June 2018
07 Aug 2019 PSC07 Cessation of Elizabeth Dykes as a person with significant control on 28 December 2018
04 Mar 2019 AA Micro company accounts made up to 31 May 2018
01 Mar 2019 TM01 Termination of appointment of Elizabeth Dykes as a director on 1 January 2019
07 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
07 Aug 2018 CS01 Confirmation statement made on 12 June 2018 with updates
27 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 May 2018
13 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-13
  • GBP 100