ARDVIK TRADING SUPPLY COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08057374 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2022 |
Years | 2 years, 5 months, 19 days |
SUMMARY
ARDVIK TRADING SUPPLY COMPANY LIMITED is an dissolved private limited company with number 08057374. It was incorporated 12 years, 2 months, 4 days ago, on 04 May 2012 and it was dissolved 2 years, 5 months, 19 days ago, on 20 January 2022. The company address is C/O Neum Insolvency Suite 9 Amba House C/O Neum Insolvency Suite 9 Amba House, Harrow, HA1 1BA, Middlesex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2021
Action Date: 25 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2020
Action Date: 25 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-25
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
Old address: Bbk Partnership, Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF
New address: C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-12
Old address: 8 Cranleigh Gardens South Croydon CR2 9LD
New address: Popin Business Centre South Way Wembley Middlesex HA9 0HF
Documents
Liquidation voluntary statement of affairs
Date: 10 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts amended with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 23 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 23 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with made up date
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Some Companies
17 ESKDALE AVENUE,NORTHOLT,UB5 5DJ
Number: | 08898429 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,AYLESBURY,HP19 8EA
Number: | 04259991 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-30 FRITH STREET,LONDON,W1D 5LG
Number: | 08671371 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAVERSHAM JOINERY (UK) LIMITED
ABBEY FARM,FAVERSHAM,ME13 7FG
Number: | 03796087 |
Status: | ACTIVE |
Category: | Private Limited Company |
JSC ENGINEERING SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11090874 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ALLEN CLOSE,DUNSTABLE,LU5 4DG
Number: | 11684735 |
Status: | ACTIVE |
Category: | Private Limited Company |