Established in 2006, Ardent Ventures Ltd has its registered office in London. We don't currently know the number of employees at this company. The current directors of this company are Bastani Boshehri, Michael Mehrdad, Bastani Boshehri, Sanaz.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASTANI BOSHEHRI, Michael Mehrdad | 02 August 2006 | 02 April 2013 | 1 |
BASTANI BOSHEHRI, Sanaz | 02 August 2006 | 02 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2014 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
RESOLUTIONS - N/A | 11 April 2013 | |
4.20 - N/A | 11 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AD01 - Change of registered office address | 10 August 2012 | |
CH01 - Change of particulars for director | 10 August 2012 | |
CH01 - Change of particulars for director | 10 August 2012 | |
CH03 - Change of particulars for secretary | 10 August 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 03 August 2009 | |
287 - Change in situation or address of Registered Office | 03 August 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
225 - Change of Accounting Reference Date | 22 May 2008 | |
363s - Annual Return | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 16 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
NEWINC - New incorporation documents | 02 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 March 2007 | Outstanding |
N/A |