Advanced company searchLink opens in new window

ARDN TECHNOLOGY LIMITED

Company number 09317791

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)
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
  • EUR 29,761.2
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • EUR 28,332.5
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
  • EUR 27,930
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
  • EUR 27,131.9
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