ARDA (AA) LIMITED

Bannerbrook Chippy 17 Gramercy Park Bannerbrook Chippy 17 Gramercy Park, Coventry, CV4 9AE, England
StatusDISSOLVED
Company No.09770831
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 9 days

SUMMARY

ARDA (AA) LIMITED is an dissolved private limited company with number 09770831. It was incorporated 8 years, 8 months, 28 days ago, on 10 September 2015 and it was dissolved 1 year, 9 months, 9 days ago, on 30 August 2022. The company address is Bannerbrook Chippy 17 Gramercy Park Bannerbrook Chippy 17 Gramercy Park, Coventry, CV4 9AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-23

Psc name: Fatos Cevik

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-23

Psc name: Huseyin Cevik

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fatos Cevik

Termination date: 2018-03-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fatos Cevik

Change date: 2018-03-06

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huseyin Cevik

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mr Huseyin Cevik

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fatos Cevik

Change date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

New address: Bannerbrook Chippy 17 Gramercy Park Banner Lane Coventry CV4 9AE

Old address: 128 Railway Terrace Rugby CV21 3HE

Change date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fatos Cevik

Change date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fatos Cevik

Change date: 2016-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Cetin Aydin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fatos Cevik

Appointment date: 2015-11-19

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KALAMOTI TRADER SHIPPING LIMITED

13-14 HOBART PLACE,LONDON,SW1W 0HH

Number:11020684
Status:ACTIVE
Category:Private Limited Company

KARTUNC LTD

348 HIGH ROAD,LONDON,N22 8JW

Number:10892845
Status:ACTIVE
Category:Private Limited Company

OLDHAM BREAKERS LIMITED

11 WINDSOR STREET,OLDHAM,OL1 4AE

Number:09451258
Status:ACTIVE
Category:Private Limited Company

SO MANAGEMENT SERVICES (UK) LIMITED

UNIT 2 CAPITAL BUSINESS PARK,BOREHAMWOOD,WD6 1GW

Number:09121918
Status:ACTIVE
Category:Private Limited Company

STUDIO 2 CREATIVE ENTERPRISES C.I.C.

STUDIO 2, UNITS 2&3 4 BERAGHMORE ROAD,LONDONDERRY,BT48 8SE

Number:NI637330
Status:ACTIVE
Category:Community Interest Company

TAMITE SECURE.IT LTD

30 WASHINGTON ROAD,HAYWARDS HEATH,RH16 3HH

Number:09370120
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