ARDALANE LTD
Status | ACTIVE |
Company No. | 08112699 |
Category | Private Limited Company |
Incorporated | 20 Jun 2012 |
Age | 11 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ARDALANE LTD is an active private limited company with number 08112699. It was incorporated 11 years, 11 months, 15 days ago, on 20 June 2012. The company address is Clubhouse Clubhouse, Chigwell, IG7 5BH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 20 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan James White
Termination date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-01
Old address: Clubhouse 156 High Road Chigwell IG7 5BH England
New address: Clubhouse 156 High Road Chigwell IG7 5BH
Documents
Change person director company with change date
Date: 17 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Kent
Change date: 2020-08-04
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-17
Old address: Unit B10 the Seedbed Centre Langston Road Loughton IG10 3TQ England
New address: Clubhouse 156 High Road Chigwell IG7 5BH
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
New address: Unit B10 the Seedbed Centre Langston Road Loughton IG10 3TQ
Old address: Unit 13a Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ
Change date: 2018-11-22
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Feb 2018
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-27
Officer name: Mark Douglas Woodward
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert Foulser
Appointment date: 2017-08-21
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Kent
Notification date: 2016-04-06
Documents
Accounts amended with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 21 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Douglas Woodward
Appointment date: 2015-10-13
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-08
Officer name: Mr Jonathan James White
Documents
Change person director company with change date
Date: 27 Aug 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-26
Officer name: Mr Robert Kent
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
New address: Unit 13a Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ
Old address: 8 Denholme Walk Rainham RM13 7LT
Change date: 2015-08-26
Documents
Accounts with accounts type dormant
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Some Companies
BLOCK 3 ANNICKBANK CAMPUS,IRVINE,KA11 4LF
Number: | SC191434 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STATION ROAD,WARE,SG12 9UT
Number: | 05235629 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HAMILTON INVESTMENT PROPERTIES HOLDINGS LIMITED
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07858073 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TREVERYN PARC,FALMOUTH,TR11 5EH
Number: | 09507235 |
Status: | ACTIVE |
Category: | Private Limited Company |
NDU CARE & SUPPORT SERVICES LTD
566 HYDE ROAD,MANCHESTER,M18 7EE
Number: | 10805980 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 LOWER WHITWORTH ROAD,ILKESTON,DE7 4LU
Number: | 06668487 |
Status: | ACTIVE |
Category: | Private Limited Company |