ARDELLA STYLING LTD

38 Landscape View, Saffron Walden, CB11 4AU, Essex, England
StatusDISSOLVED
Company No.07462121
CategoryPrivate Limited Company
Incorporated07 Dec 2010
Age13 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 7 months, 18 days

SUMMARY

ARDELLA STYLING LTD is an dissolved private limited company with number 07462121. It was incorporated 13 years, 4 months, 25 days ago, on 07 December 2010 and it was dissolved 1 year, 7 months, 18 days ago, on 13 September 2022. The company address is 38 Landscape View, Saffron Walden, CB11 4AU, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: 38 Landscape View Saffron Walden Essex CB11 4AU

Old address: 38 Landscape View Saffron Walden Essex CB11 4AU

Change date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Turner

Change date: 2015-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

New address: 38 Landscape View Saffron Walden Essex CB11 4AU

Old address: Bucks House Vine Street Great Bardfield Braintree Essex CM7 4SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Turner

Change date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

New address: Bucks House Vine Street Great Bardfield Braintree Essex CM7 4SR

Old address: 5 Preston Avenue London E4 9NL

Change date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Ms Lucy Turner

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2014

Action Date: 12 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-12

Old address: Bucks House Vine Street Great Bardfield Braintree Essex CM7 4SR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMR LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:07220374
Status:ACTIVE
Category:Private Limited Company

DMG LETTINGS LTD

CAIRNDARA,LYBSTER,KW3 6AS

Number:SC619500
Status:ACTIVE
Category:Private Limited Company

MEDHANYE LTD

78 EDMUND STREET,LONDON,SE5 7NR

Number:10837781
Status:ACTIVE
Category:Private Limited Company

PEEKAY LIMITED

55 JOHNSON AVE,NORTHANTS,NN13 6JE

Number:03705784
Status:ACTIVE
Category:Private Limited Company

SHAREHOLDER LIMITED(THE)

OXFORD HOUSE,AYLESBURY,HP21 8SZ

Number:02115162
Status:ACTIVE
Category:Private Limited Company

THE ORMSBY GROUP LIMITED

LARCH HOUSE,DENMEAD,PO7 6XP

Number:10396337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source