- Company Overview for ARMITAGE GROUP LIMITED (04644128)
- Filing history for ARMITAGE GROUP LIMITED (04644128)
- People for ARMITAGE GROUP LIMITED (04644128)
- Charges for ARMITAGE GROUP LIMITED (04644128)
- More for ARMITAGE GROUP LIMITED (04644128)
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) |
---|---|---|---|
10 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Jan 2015 | AD01 | Registered office address changed from 3Rd Floor 33 Lowndes Street Belgravia London SW1X 9HX to 3Rd Floor 33 Lowndes Street London SW1X 9HX on 27 January 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 16 November 2011 | |
28 Apr 2011 | CH01 | Director's details changed for Mr Shane Armitage on 28 April 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 May 2010 | AD01 | Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 20 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Mr Shane Armitage on 1 May 2010 |