ARDROSS INFRASTRUCTURE LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024 Statement of capital on 2024-02-16

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

18/02/2218 February 2022 Appointment of Oliver James Bates as a director on 2022-02-18

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2113 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / AVERON PARK LIMITED / 20/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY FORESIGHT FUND MANAGERS LIMITED

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089303480001

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089303480001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORESIGHT FUND MANAGERS LIMITED / 12/05/2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM ECA COURT 24-26 SOUTH PARK SEVENOAKS KENT TN13 1DU UNITED KINGDOM

View Document

08/04/148 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 100.00

View Document

08/04/148 April 2014 SUBDIVISION 31/03/2014

View Document

08/04/148 April 2014 SUB-DIVISION 31/03/14

View Document

10/03/1410 March 2014 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