ARDNARF LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Termination of appointment of Juan Avila as a director on 2023-12-01

View Document

06/12/236 December 2023 Certificate of change of name

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Satisfaction of charge 100189380001 in full

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/01/1928 January 2019 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/01/1830 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN AVILA / 08/09/2017

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/10/179 October 2017 CURRSHO FROM 30/04/2017 TO 30/04/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

09/02/179 February 2017 SECRETARY APPOINTED MR ROBERT DAVID JONES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ROBERT DAVID JONES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON ALDISS

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JUAN AVILA

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR PETER CHARLES EVILLE

View Document

17/11/1617 November 2016 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100189380001

View Document

05/07/165 July 2016 COMPANY NAME CHANGED MB&CO2 LIMITED CERTIFICATE ISSUED ON 05/07/16

View Document

05/07/165 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 120

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 4 GREENFIELD ROAD HOLMFIRTH HD9 2JT UNITED KINGDOM

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR JASON KARL ALDISS

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL

View Document

22/02/1622 February 2016 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