PER ARDUA GROUP LIMITED
Company Documents
Date | Description |
---|---|
22/04/2422 April 2024 | Final Gazette dissolved following liquidation |
22/04/2422 April 2024 | Final Gazette dissolved following liquidation |
22/01/2422 January 2024 | Return of final meeting in a members' voluntary winding up |
09/11/239 November 2023 | Registered office address changed from 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG to C/O Begbies Traynor (Central) Llp, 3rd Floor, Castlemead Lower Castle Street Bristol BS1 3AG on 2023-11-09 |
15/06/2315 June 2023 | Registered office address changed from 6 Martens Close Shrivenham Swindon SN6 8BA England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-06-15 |
15/06/2315 June 2023 | Declaration of solvency |
15/06/2315 June 2023 | Appointment of a voluntary liquidator |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
29/03/2329 March 2023 | Notification of Jill Kirk as a person with significant control on 2017-05-25 |
13/12/2213 December 2022 | Registered office address changed from Unit 29C Shrivenham Hundred Business Park Majors Road, Watchfield Swindon SN6 8TZ England to 6 Martens Close Shrivenham Swindon SN6 8BA on 2022-12-13 |
07/12/227 December 2022 | Satisfaction of charge 107900530001 in full |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
01/03/221 March 2022 | Particulars of variation of rights attached to shares |
01/03/221 March 2022 | Change of share class name or designation |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/12/2029 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
18/11/1918 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
27/11/1827 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
18/04/1818 April 2018 | CURREXT FROM 31/05/2018 TO 30/09/2018 |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM UNIT 29C MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ ENGLAND |
12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM UNIT 30C SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ UNITED KINGDOM |
18/08/1718 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107900530001 |
25/05/1725 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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