ARDOR COMMUNICATIONS LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-04-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-09-01 with no updates

View Document

21/01/2321 January 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 6 Liberty Place St. Helens WA10 4PQ on 2023-01-21

View Document

21/01/2321 January 2023 Director's details changed for Mrs Oluwatobi Oluwatoyin Emmanuel on 2022-08-01

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Certificate of change of name

View Document

03/01/223 January 2022 Director's details changed for Mrs Oluwatobi Oluwatoyin Emmanuel on 2022-01-03

View Document

27/11/2127 November 2021 Director's details changed for Mrs Oluwatobi Oluwatoyin Emmanuel on 2021-11-27

View Document

27/11/2127 November 2021 Change of details for Mrs Oluwatobi Oluwatoyin Emmanuel as a person with significant control on 2021-08-01

View Document

11/11/2111 November 2021 Director's details changed for Mrs Oluwatobi Oluwatoyin Emmanuel on 2021-11-11

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/12/1930 December 2019 COMPANY NAME CHANGED MZBEE LIMITED CERTIFICATE ISSUED ON 30/12/19

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MISS OLUWATOBI OLUWATOYIN OLAJIDE / 25/06/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUWATOBI OLUWATOYIN OLAJIDE / 25/06/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUWATOBI OLUWATOYIN OLAJIDE / 15/09/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 54 GORSEWAY HATFIELD HERTFORDSHIRE AL10 9GS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

14/10/1514 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUWATOBI OLUWATOYIN OLAJIDE / 03/09/2014

View Document

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUWATOBI OLUWATOYIN OLAJIDE / 10/06/2014

View Document

16/09/1416 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 1

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 203 PARKHOUSE COURT HATFIELD HERTFORDSHIRE AL10 9RE

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED FABMEUP LTD CERTIFICATE ISSUED ON 11/06/14

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ADENIJI

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ADENIJI

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 22 MILTON ROAD BROUGHTON MILTON KEYNES MK10 9LL ENGLAND

View Document

17/06/1317 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM APARTMENT 79 ILAND APARTMENTS 41, ESSEX STREET BIRMINGHAM WEST MIDLANDS B5 4TT ENGLAND

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM FLAT 26 BLOCK B1 JAMES WATT RESIDENCES, ASTON UNIVERSITY BIRMINGHAM WEST MIDLANDS B4 7EN ENGLAND

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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