- Company Overview for ARDVARNA INVESTMENT CAPITAL LIMITED (07358243)
- Filing history for ARDVARNA INVESTMENT CAPITAL LIMITED (07358243)
- People for ARDVARNA INVESTMENT CAPITAL LIMITED (07358243)
- Charges for ARDVARNA INVESTMENT CAPITAL LIMITED (07358243)
- Insolvency for ARDVARNA INVESTMENT CAPITAL LIMITED (07358243)
- More for ARDVARNA INVESTMENT CAPITAL LIMITED (07358243)
| 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) |
|---|---|---|---|
| 20 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 20 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 28 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2018 | |
| 24 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
| 14 Jun 2017 | TM01 | Termination of appointment of Peter Rogers as a director on 25 May 2017 | |
| 05 Jan 2017 | 4.70 | Declaration of solvency | |
| 05 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
| 05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
| 12 Dec 2016 | AD02 | Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom to 11 the Avenue Southampton SO17 1XF | |
| 12 Dec 2016 | AD01 | Registered office address changed from 11 the Avenue Southampton SO17 1XF England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 12 December 2016 | |
| 03 Nov 2016 | TM01 | Termination of appointment of Peter John Yendell as a director on 3 November 2016 | |
| 14 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
| 02 Sep 2016 | AP03 | Appointment of Mr Martin John Trainer as a secretary on 31 August 2016 | |
| 02 Sep 2016 | TM02 | Termination of appointment of Peter Charles Mills as a secretary on 31 August 2016 | |
| 04 Aug 2016 | AD01 | Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to 11 the Avenue Southampton SO17 1XF on 4 August 2016 | |
| 28 Jun 2016 | MR04 | Satisfaction of charge 073582430002 in full | |
| 28 Jun 2016 | MR04 | Satisfaction of charge 073582430003 in full | |
| 17 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
| 02 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
| 13 May 2015 | MR01 | Registration of charge 073582430003, created on 5 May 2015 | |
| 27 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
| 02 Feb 2015 | AD01 | Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 | |
| 19 Dec 2014 | MR01 | Registration of charge 073582430002, created on 17 December 2014 | |
| 17 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF | |
| 21 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 |