ARDWEB LIMITED

Company Documents

DateDescription
23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/01/2323 January 2023 Return of final meeting in a members' voluntary winding up

View Document

11/08/2211 August 2022 Annual accounts for year ending 11 Aug 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS LUCY ELIZABETH GAYGUSUZ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY GAYGUSUZ / 14/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY GAYGUSUZ

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY GAYGUSUZ / 14/07/2017

View Document

18/07/1718 July 2017 CESSATION OF MAUREEN DOROTHY GAYGUSUZ AS A PSC

View Document

22/03/1722 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 2

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADEM GAYGUSUZ / 09/11/2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM BASEMENT FLAT 20 BRAMSHILL GARDENS KENTISH TOWN LONDON NW5 1JH ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 2

View Document

25/08/1525 August 2015 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