GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085688720004 in full
filed on: 28th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085688720003 in full
filed on: 28th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085688720002 in full
filed on: 28th, February 2020
|
mortgage |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, February 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-02-27: 1.00 GBP
filed on: 27th, February 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/02/20
filed on: 27th, February 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 27th, February 2020
|
resolution |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-11-30 (was 2019-05-29).
filed on: 11th, July 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-06
filed on: 6th, December 2018
|
resolution |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 085688720001 in full
filed on: 13th, November 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085688720004, created on 2018-10-19
filed on: 5th, November 2018
|
mortgage |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, November 2018
|
resolution |
Free Download
(8 pages)
|
MR01 |
Registration of charge 085688720003, created on 2018-10-19
filed on: 1st, November 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 085688720002, created on 2018-10-19
filed on: 25th, October 2018
|
mortgage |
Free Download
(22 pages)
|
AD01 |
New registered office address Bury House 31 Bury Street London EC3A 5AR. Change occurred on 2018-10-24. Company's previous address: Bury House Bury Street London EC3A 5AR England.
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-19
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-19
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-10-19
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-19
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-19
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-12-31 to 2018-11-30
filed on: 22nd, October 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-19
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Bury House Bury Street London EC3A 5AR. Change occurred on 2018-10-22. Company's previous address: Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG.
filed on: 22nd, October 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-10-19: 232665.00 GBP
filed on: 22nd, October 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2018-08-24 director's details were changed
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 12th, June 2018
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2017-01-13: 193538.00 GBP
filed on: 11th, May 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, October 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 28th, April 2017
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-17
filed on: 29th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-29: 184100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-17
filed on: 2nd, July 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-06-01) of a secretary
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-01
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ardencom communications LIMITEDcertificate issued on 07/04/15
filed on: 7th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2014-08-28
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 25th, July 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-13
filed on: 22nd, July 2014
|
annual return |
Free Download
(14 pages)
|
AAMD |
Amended accounts made up to 2013-12-31
filed on: 5th, June 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, April 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-02-28
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-28
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-08-02: 184100.00 GBP
filed on: 27th, February 2014
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 28th, January 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, December 2013
|
resolution |
Free Download
(24 pages)
|
AP03 |
Appointment (date: 2013-11-27) of a secretary
filed on: 27th, November 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-07-17: 184001.00 GBP
filed on: 15th, August 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085688720001
filed on: 7th, August 2013
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2013
|
incorporation |
Free Download
(23 pages)
|