- Company Overview for ARDN TECHNOLOGY LIMITED (09317791)
- Filing history for ARDN TECHNOLOGY LIMITED (09317791)
- People for ARDN TECHNOLOGY LIMITED (09317791)
- Insolvency for ARDN TECHNOLOGY LIMITED (09317791)
- More for ARDN TECHNOLOGY LIMITED (09317791)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | WU15 | Notice of final account prior to dissolution | |
15 Jan 2021 | WU07 | Progress report in a winding up by the court | |
02 Dec 2019 | WU04 | Appointment of a liquidator | |
26 Nov 2019 | COCOMP | Order of court to wind up | |
30 Oct 2019 | AD01 | Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom to C/O Quantuma Llp High Holborn House 52-54 Holborn House London WC1V 6RL on 30 October 2019 | |
24 Oct 2019 | WU02 | Appointment of provisional liquidator | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Jul 2019 | AP01 | Appointment of Mr Marat Sabirov as a director on 12 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Igor Malykhin as a director on 12 July 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
03 Apr 2019 | TM01 | Termination of appointment of Sergey Shashurin as a director on 27 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Igor Malykhin as a director on 14 March 2019 | |
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2018
|
|
09 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 5 June 2018
|
|
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr Aleksandrs Timofejevs on 29 March 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Sergey Shashurin on 29 March 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Igor Malykhin on 29 March 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Valery Krivenko on 29 March 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Dmitrii Arsentev on 29 March 2018 | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
03 Apr 2018 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA to Regent House, 316 Beulah Hill London SE19 3HF on 3 April 2018 |