Advanced company searchLink opens in new window

ARDENT PHOENIX LIMITED

Company number 08257350

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 AD01 Registered office address changed from 5 Langley Street London WC2H 9JA England to 60 Parker Street London WC2B 5PZ on 28 October 2016
28 Oct 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
10 Oct 2016 AD01 Registered office address changed from 94 White Lion Street London N1 9PF to 5 Langley Street London WC2H 9JA on 10 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
19 Oct 2015 CH01 Director's details changed for Mr. Andrew Robert Dent on 27 September 2015
25 Sep 2015 AD01 Registered office address changed from 5 Langley Street Covent Garden London WC2H 9JA England to 94 White Lion Street London N1 9PF on 25 September 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Dec 2014 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 5 Langley Street Covent Garden London WC2H 9JA on 16 December 2014
22 Oct 2014 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 22 October 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
01 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
14 Dec 2012 CERTNM Company name changed ardent media LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
14 Dec 2012 CONNOT Change of name notice
17 Oct 2012 TM01 Termination of appointment of Muriel Pousse as a director
17 Oct 2012 AP01 Appointment of Mr. Andrew Robert Dent as a director
17 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted