- Company Overview for ARMADA SKIS HOLDING LTD (05416519)
- Filing history for ARMADA SKIS HOLDING LTD (05416519)
- People for ARMADA SKIS HOLDING LTD (05416519)
- Charges for ARMADA SKIS HOLDING LTD (05416519)
- More for ARMADA SKIS HOLDING LTD (05416519)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Jeremy Michael Kelynack Chatterton on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Jeremy Michael Kelynack Chatterton on 6 July 2015 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
28 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 5 Blyth Mews Blyth Road London W14 0HW United Kingdom on 1 March 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 7 April 2011 | |
16 May 2011 | CH01 | Director's details changed for Mr Julian Andrew Topham on 24 March 2011 | |
16 May 2011 | CH03 | Secretary's details changed for Mr Julian Andrew Topham on 24 March 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Julian Andrew Topham on 25 March 2011 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |