Advanced company searchLink opens in new window

AARD-BALM LTD

Company number 03896525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2017 AA Unaudited abridged accounts made up to 31 May 2017
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Oct 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 157.98
07 Oct 2016 CH03 Secretary's details changed for Rupert Henry De Sinner Street on 6 October 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Sep 2016 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Vincent's Yard 23 Alphabet Mews London SW9 0FN on 16 September 2016
07 Sep 2016 1.4 Notice of completion of voluntary arrangement
09 Jun 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2016
11 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
08 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2015
29 May 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 157.98
29 May 2015 CH03 Secretary's details changed for Rupert Henry De Sinner Street on 1 January 2015
29 May 2015 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 157.98
29 May 2015 AD04 Register(s) moved to registered office address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
30 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 May 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Apr 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Mar 2013 TM01 Termination of appointment of Peter Cooke as a director