ARDOR TRAINING LTD
Status | ACTIVE |
Company No. | 10626888 |
Category | Private Limited Company |
Incorporated | 17 Feb 2017 |
Age | 7 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ARDOR TRAINING LTD is an active private limited company with number 10626888. It was incorporated 7 years, 3 months, 13 days ago, on 17 February 2017. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frederick Sebastian White
Change date: 2022-11-01
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise White
Change date: 2022-11-01
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise White
Change date: 2022-11-01
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick Sebastian White
Change date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-14
New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ
Old address: 12-14 Carlton Place Southampton SO15 2EA England
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 13 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frederick Sebastian White
Change date: 2021-10-13
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Mr Frederick Sebastian White
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 13 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise White
Change date: 2021-10-13
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Mrs Louise White
Documents
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital name of class of shares
Date: 29 Jul 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 29 Jul 2019
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Louise White
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederick Sebastian White
Notification date: 2018-07-01
Documents
Withdrawal of a person with significant control statement
Date: 07 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-07
Documents
Withdrawal of a person with significant control statement
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-03-06
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick Sebastian White
Appointment date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Capital allotment shares
Date: 20 Oct 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-04-06
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
New address: 12-14 Carlton Place Southampton SO15 2EA
Change date: 2017-09-28
Old address: 3 Whitley Court West Cliff Gardens Bournemouth BH2 5HL England
Documents
Some Companies
11 TULLYMOAN ROAD,STRABANE,BT82 9RE
Number: | NI618930 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOKSBANK COTTAGES,SOUTHAMPTON,SO40 2PJ
Number: | 04832374 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HANOVER SQUARE,LONDON,W1S 1HQ
Number: | 09402999 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION CLOSE,CROWBOROUGH,TN6 3JQ
Number: | 07490800 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCIAN LIFTING GEAR (SPECIALISTS) LIMITED
3 BRAEMAR GARDENS,HEREFORD,HR1 1SJ
Number: | 06791307 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DOWNSHIRE PLACE,NEWRY,BT34 1DZ
Number: | NI647133 |
Status: | ACTIVE |
Category: | Private Limited Company |