ARDENT OFF ROAD HOLDINGS LTD

Suite 7 Brackenholme Business Park, Selby, YO8 6EL, North Yorkshire, England
StatusDISSOLVED
Company No.10662795
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 25 days

SUMMARY

ARDENT OFF ROAD HOLDINGS LTD is an dissolved private limited company with number 10662795. It was incorporated 7 years, 3 months, 9 days ago, on 09 March 2017 and it was dissolved 2 years, 25 days ago, on 24 May 2022. The company address is Suite 7 Brackenholme Business Park, Selby, YO8 6EL, North Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Grant Robinson

Change date: 2020-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Jonathan David Morris-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

Old address: 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD United Kingdom

New address: Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mr Jonathan David Morris-Smith

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mr Andrew Grant Robinson

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Grant Robinson

Change date: 2020-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Morris-Smith

Change date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Grant Robinson

Change date: 2020-03-08

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan David Morris-Smith

Change date: 2020-03-08

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Grant Robinson

Change date: 2020-03-08

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Grant Robinson

Change date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Andrew Grant Robinson

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Jonathan David Morris-Smith

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Grant Robinson

Change date: 2018-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr Jonathan David Morris-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom

New address: 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-27

Psc name: Jonathan David Morris-Smith

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-27

Psc name: Mr Andrew Grant Robinson

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Morris-Smith

Appointment date: 2017-03-27

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDAMAKA LTD

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC492258
Status:ACTIVE
Category:Private Limited Company

DOMINIQUE LUCAS LIMITED

PORTCHESTER HOUSE HOSPITAL LANE,FAREHAM,PO16 9QP

Number:08004707
Status:ACTIVE
Category:Private Limited Company

FIRST CALL SOUTHERN SERVICES LTD

5 COURT ROAD,BOURNEMOUTH,BH9 3DL

Number:10043728
Status:ACTIVE
Category:Private Limited Company

MELLISH & WEBB LTD

10 DENBERRY DRIVE,SIDCUP,DA14 4LB

Number:06634857
Status:ACTIVE
Category:Private Limited Company

MIND RESTAURANT LIMITED

1 BEAUFORT GARDENS,LONDON,NW4 3QN

Number:11624326
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL GARDENS MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:05331637
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