Advanced company searchLink opens in new window

ARIODANTE LIMITED

Company number 04185845

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)
05 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2013 4.68 Liquidators' statement of receipts and payments to 29 November 2013
05 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
02 May 2013 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ on 2 May 2013
01 May 2013 600 Appointment of a voluntary liquidator
01 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-16
01 May 2013 4.70 Declaration of solvency
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
13 Apr 2012 AA Full accounts made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Nov 2011 AD02 Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom
14 Nov 2011 CH01 Director's details changed for Mr Rolfe Alan Cameron Lakin on 14 November 2011
14 Nov 2011 CH01 Director's details changed for Raymond Michael Catt on 14 November 2011
14 Nov 2011 CH01 Director's details changed for Christopher Jonathan Lloyd Burgess on 14 November 2011
14 Nov 2011 CH03 Secretary's details changed for Ms Bernadette Lewis on 14 November 2011
13 Jun 2011 AA Full accounts made up to 30 September 2010
10 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 Aug 2010 AD03 Register(s) moved to registered inspection location
26 Aug 2010 AD02 Register inspection address has been changed
01 Jul 2010 AA Full accounts made up to 30 September 2009
26 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Rolfe Alan Cameron Lakin on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Raymond Michael Catt on 26 February 2010
26 Feb 2010 CH03 Secretary's details changed for Miss Bernadette Lewis on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Christopher Jonathan Lloyd Burgess on 26 February 2010