- Company Overview for ARMADA 2129 LTD (06631865)
- Filing history for ARMADA 2129 LTD (06631865)
- People for ARMADA 2129 LTD (06631865)
- More for ARMADA 2129 LTD (06631865)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2011 | TM01 | Termination of appointment of Joseph Morgan as a director | |
24 Aug 2010 | AR01 |
Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-08-24
|
|
24 Aug 2010 | CH01 | Director's details changed for Mr Joseph Morgan on 26 June 2010 | |
24 Aug 2010 | CH04 | Secretary's details changed for Sinclair Secretarial Services (Uk) Ltd on 26 June 2010 | |
22 Feb 2010 | CERTNM |
Company name changed rpr properties LTD\certificate issued on 22/02/10
|
|
22 Feb 2010 | CONNOT | Change of name notice | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
16 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2010 | AP04 | Appointment of Sinclair Secretarial Services (Uk) Ltd as a secretary | |
14 Jan 2010 | AP01 | Appointment of Mr Joseph Morgan as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Paul Massey as a director | |
14 Jan 2010 | AR01 | Annual return made up to 26 June 2009 with full list of shareholders | |
14 Jan 2010 | TM01 | Termination of appointment of Robert Fardey as a director | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2008 | NEWINC | Incorporation |