- Company Overview for ARMADA 2131 LTD (07063024)
- Filing history for ARMADA 2131 LTD (07063024)
- People for ARMADA 2131 LTD (07063024)
- More for ARMADA 2131 LTD (07063024)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
22 Nov 2012 | CH04 | Secretary's details changed for Sinclair Secretarial Services (Uk) Ltd on 31 October 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from 298 St. Marys Road Garston Liverpool L19 0NQ United Kingdom on 22 November 2012 | |
27 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Nov 2010 | CH04 | Secretary's details changed for Sinclair Secretarial Services on 31 October 2010 | |
02 Mar 2010 | AP01 | Appointment of Mr Mark Morgan as a director | |
02 Mar 2010 | TM01 | Termination of appointment of David Owens as a director | |
02 Mar 2010 | AD01 | Registered office address changed from 298 St Mary's Road Garston Liverpool M L19 0NQ England on 2 March 2010 | |
22 Feb 2010 | CERTNM |
Company name changed d owens brickwork LTD\certificate issued on 22/02/10
|
|
22 Feb 2010 | CONNOT | Change of name notice | |
31 Oct 2009 | NEWINC |
Incorporation
|