Advanced company searchLink opens in new window

ARMADA 2129 LTD

Company number 06631865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-02-10
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