ARDAMINE LTD

Company Documents

DateDescription
14/02/2514 February 2025 Resolutions

View Document

12/02/2512 February 2025 Statement of affairs

View Document

12/02/2512 February 2025 Registered office address changed from 8 Matchams Close Matchams Ringwood BH24 2BZ England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of a voluntary liquidator

View Document

31/12/2431 December 2024 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Haroon Ahmed Hussain as a director on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 21 Oriole Close Blackburn BB1 6LH England to 8 Matchams Close Matchams Ringwood BH24 2BZ on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Richard Hutter as a director on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Notification of Richard Hutter as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Cessation of Haroon Ahmed Hussain as a person with significant control on 2021-11-02

View Document

08/10/218 October 2021 Appointment of Mr Haroon Ahmed Hussain as a director on 2021-10-08

View Document

08/10/218 October 2021 Notification of Haroon Ahmed Hussain as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from Unit 8C, R37 Rosewood Business Park Sr James Road Blackburn BB1 8HH United Kingdom to 21 Oriole Close Blackburn BB1 6LH on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Bilal Hussain as a director on 2021-10-08

View Document

08/10/218 October 2021 Cessation of Bilal Hussain as a person with significant control on 2021-10-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2015 June 2020 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