Advanced company searchLink opens in new window

ARDONAGH TM HOLDCO LIMITED

Company number 10701012

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Antonios Erotocritou as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Diane Cougill as a director on 1 August 2019
30 Jul 2019 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 30 July 2019
08 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 AP01 Appointment of Mr David Christopher Ross as a director on 31 July 2018
14 Jun 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 6 June 2018
14 Jun 2018 TM01 Termination of appointment of Sharon Hough as a director on 6 June 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
17 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted