- Company Overview for ARMADILLO LEGAL LIMITED (02040267)
- Filing history for ARMADILLO LEGAL LIMITED (02040267)
- People for ARMADILLO LEGAL LIMITED (02040267)
- Charges for ARMADILLO LEGAL LIMITED (02040267)
- More for ARMADILLO LEGAL LIMITED (02040267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
12 Dec 2017 | PSC02 | Notification of The Armadillo Group Ltd as a person with significant control on 12 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on 12 December 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | CONNOT | Change of name notice | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
29 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Feb 2015 | AP01 | Appointment of Mr Jeremy Jeremy Dable as a director on 5 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
20 Jan 2015 | TM01 | Termination of appointment of Jeremy Jeremy Dable as a director on 5 December 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Paul Henry Charmatz as a director on 5 December 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Mr Jeremy Jeremy Dable on 1 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Jeremy Jeremy Dable as a director on 1 September 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | CH01 | Director's details changed for Mr Paul Henry Charmatz on 1 December 2013 | |
01 Jul 2014 | AP01 | Appointment of Mr Max Gustav Kapp as a director | |
01 Jul 2014 | TM01 | Termination of appointment of John Saunders as a director | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
13 Jan 2014 | TM01 | Termination of appointment of Nissim Cohen as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Sep 2013 | AP01 | Appointment of Ms Amanda Coyle as a director | |
22 Apr 2013 | AP01 | Appointment of Mr John Francis Saunders as a director |