ANCIENT OF DAYS UK LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 APPLICATION FOR STRIKING-OFF

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/11/1028 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ADEYINKA OGUNLOKUN / 01/11/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

20/07/0920 July 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 23 REGENCY GARDENS, EUXTON CHORLEY LANCASHIRE PR7 6NW

View Document

08/12/068 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: G OFFICE CHANGED 26/01/06 887 HIGH ROAD CHADWELL HEATH ESSEX RM6 4HR

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company