- Company Overview for ARMATUS RISKS LIMITED (06768397)
- Filing history for ARMATUS RISKS LIMITED (06768397)
- People for ARMATUS RISKS LIMITED (06768397)
- Charges for ARMATUS RISKS LIMITED (06768397)
- Insolvency for ARMATUS RISKS LIMITED (06768397)
- More for ARMATUS RISKS LIMITED (06768397)
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) |
---|---|---|---|
02 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2019 | WU15 | Notice of final account prior to dissolution | |
17 Aug 2018 | WU07 | Progress report in a winding up by the court | |
03 Aug 2017 | WU07 | Progress report in a winding up by the court | |
03 Apr 2017 | AD01 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 | |
23 May 2016 | TM01 | Termination of appointment of Charles Paul Taylor as a director on 3 December 2012 | |
21 Aug 2015 | LIQ MISC | Insolvency:progress report | |
01 Jul 2014 | AD01 | Registered office address changed from Upperfireld Bepton Midhurst GU29 0LY England on 1 July 2014 | |
27 Jun 2014 | 4.31 | Appointment of a liquidator | |
31 Mar 2014 | AD01 | Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA United Kingdom on 31 March 2014 | |
03 Jan 2014 | COCOMP | Order of court to wind up | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | TM01 | Termination of appointment of Michael Hanley as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Christopher Brice as a director | |
24 Jan 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | AD01 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 30 August 2012 | |
08 Aug 2012 | TM01 | Termination of appointment of Peter Goldberg as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Stephen Taylor as a director | |
05 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Dec 2011 | AP01 | Appointment of Mr Michael Hanley as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Christopher Michael Brice as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Charles Paul Taylor as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Peter Goldberg as a director |