- Company Overview for ARDEL INVESTMENTS LIMITED (NI030753)
- Filing history for ARDEL INVESTMENTS LIMITED (NI030753)
- People for ARDEL INVESTMENTS LIMITED (NI030753)
- Charges for ARDEL INVESTMENTS LIMITED (NI030753)
- More for ARDEL INVESTMENTS LIMITED (NI030753)
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) |
---|---|---|---|
21 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
03 Apr 2013 | AA | Accounts for a small company made up to 31 January 2012 | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 January 2011 | |
11 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
11 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
11 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29 | |
11 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 Jun 2012 | CH01 | Director's details changed for Mr David Andrew Creighton on 13 June 2011 | |
13 Jun 2012 | CH03 | Secretary's details changed for Mr David Andrew Creighton on 13 June 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Mr David Andrew Creighton on 13 June 2011 | |
13 Jun 2012 | CH03 | Secretary's details changed for Mr David Andrew Creighton on 13 June 2011 | |
13 Jun 2012 | AD01 | Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 13 June 2012 |