ARDUNI LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Registered office address changed from Suite a 1 Albyn Place Aberdeen AB10 1BR Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-10-18 |
18/10/2418 October 2024 | Resolutions |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
07/05/247 May 2024 | Secretary's details changed for Burnett & Reid Llp on 2024-05-01 |
03/05/243 May 2024 | Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
28/05/1928 May 2019 | FIRST GAZETTE |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
29/05/1829 May 2018 | FIRST GAZETTE |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADS GISSELBAEK |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
11/04/1711 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
22/04/1622 April 2016 | CORPORATE SECRETARY APPOINTED BURNETT & REID LLP |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/11/1526 November 2015 | 23/10/14 STATEMENT OF CAPITAL GBP 50 |
07/09/157 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
07/08/157 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMIE ORTON |
12/09/1412 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870002 |
12/09/1412 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870004 |
12/09/1412 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870003 |
12/09/1412 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870001 |
12/09/1412 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4019870005 |
20/08/1420 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/02/147 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4019870005 |
30/10/1330 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4019870004 |
25/10/1325 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4019870003 |
24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4019870002 |
23/10/1323 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4019870001 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 15 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1WF UNITED KINGDOM |
06/08/136 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LIVINGSTONE ORTON / 26/06/2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADS GISSELBAEK / 26/06/2012 |
03/07/123 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARDUNI LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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