Advanced company searchLink opens in new window

AARDPRESS LTD

Company number NI620783

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2015 DS01 Application to strike the company off the register
31 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
17 Apr 2014 AP01 Appointment of Alex Buchner as a director on 7 October 2013
07 Mar 2014 AP03 Appointment of Roy Kerley as a secretary on 7 October 2013
27 Feb 2014 AP01 Appointment of Mr Roy Kerley as a director on 7 October 2013
27 Feb 2014 TM01 Termination of appointment of Cs Director Services Limited as a director on 7 October 2013
27 Feb 2014 TM01 Termination of appointment of Denise Redpath as a director on 7 October 2013
27 Feb 2014 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 27 February 2014
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2
27 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 07/10/2013
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2013 CERTNM Company name changed rockdale enterprises LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
24 Oct 2013 CONNOT Change of name notice
07 Oct 2013 NEWINC Incorporation