ARDA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
11/11/2411 November 2024 | Confirmation statement made on 2024-07-21 with no updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
26/04/2326 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/04/2122 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR SIARHEI SADOUSKI |
27/07/2027 July 2020 | CESSATION OF SIARHEI SADOUSKI AS A PSC |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIARHEI SADOUSKI |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SIARHEI SADOUSKI / 23/12/2019 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RYVKIN / 23/12/2019 |
20/07/2020 July 2020 | SECOND FILED SH01 - 23/12/19 STATEMENT OF CAPITAL GBP 200 |
31/12/1931 December 2019 | DIRECTOR APPOINTED SIARHEI SADOUSKI |
30/12/1930 December 2019 | 23/12/19 STATEMENT OF CAPITAL GBP 15000 |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RYVKIN / 24/09/2019 |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 44 ALDSWORTH CLOSE LONDON W9 2RB UNITED KINGDOM |
22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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