ARDGOWAN LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

06/08/256 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewApplication to strike the company off the register

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

08/07/168 July 2016 COMPANY NAME CHANGED SUGARTOWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/07/16

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA GATELEY

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MRS JULIA GATELEY

View Document

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED ANGUS JOHN FRASER SAVAGE

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GATELEY

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GATELEY

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GATELEY

View Document

31/08/1531 August 2015 26/07/15 STATEMENT OF CAPITAL GBP 100

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 23 BROCKENHURST ROAD MARTINS HERON BRACKNELL BERKSHIRE RG12 9FJ

View Document

12/01/1512 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN GATELEY / 14/12/2012

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN GATELEY / 16/12/2012

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY UNITED KINGDOM

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED JOHN GATELEY LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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