Download leads from Nexok and grow your business. Find out more

Ardmuir Student Developments Limited

Documents

Total Documents34
Total Pages189

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off
27 April 2021First Gazette notice for voluntary strike-off
20 April 2021Application to strike the company off the register
23 March 2021Total exemption full accounts made up to 31 March 2020
12 October 2020Confirmation statement made on 18 August 2020 with no updates
4 December 2019Total exemption full accounts made up to 31 March 2019
9 September 2019Confirmation statement made on 18 August 2019 with no updates
18 December 2018Total exemption full accounts made up to 31 March 2018
24 August 2018Confirmation statement made on 18 August 2018 with no updates
18 January 2018Amended total exemption full accounts made up to 31 March 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
30 August 2017Confirmation statement made on 18 August 2017 with no updates
30 August 2017Confirmation statement made on 18 August 2017 with no updates
31 August 2016Confirmation statement made on 18 August 2016 with updates
31 August 2016Confirmation statement made on 18 August 2016 with updates
12 August 2016Total exemption full accounts made up to 31 March 2016
12 August 2016Total exemption full accounts made up to 31 March 2016
20 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016
20 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016
15 February 2016Termination of appointment of Andrew Alexander Nicolson as a director on 9 February 2016
15 February 2016Termination of appointment of Dm Company Services Limited as a secretary on 9 February 2016
15 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 2.00
15 February 2016Termination of appointment of Dm Company Services Limited as a secretary on 9 February 2016
15 February 2016Appointment of Mads Gisselbaek as a director on 9 February 2016
15 February 2016Termination of appointment of Andrew Alexander Nicolson as a director on 9 February 2016
15 February 2016Appointment of Richard Douglas Herbert Thom as a director on 9 February 2016
15 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 2.00
15 February 2016Appointment of Mads Gisselbaek as a director on 9 February 2016
15 February 2016Appointment of Richard Douglas Herbert Thom as a director on 9 February 2016
8 February 2016Company name changed dmws 1065 LIMITED\certificate issued on 08/02/16
  • CONNOT ‐ Change of name notice
8 February 2016Company name changed dmws 1065 LIMITED\certificate issued on 08/02/16
  • CONNOT ‐ Change of name notice
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
Sign up now to grow your client base. Plans & Pricing