- Company Overview for ARMADILLO SHOPFITTERS LIMITED (07429205)
- Filing history for ARMADILLO SHOPFITTERS LIMITED (07429205)
- People for ARMADILLO SHOPFITTERS LIMITED (07429205)
- More for ARMADILLO SHOPFITTERS LIMITED (07429205)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | TM01 | Termination of appointment of Paul Simon Chandler as a director on 16 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from , 26 Kenmara Close, Crawley, West Sussex, RH10 8AN, England to 6 Trent Close Crawley RH11 8NB on 19 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
25 Jun 2018 | PSC02 | Notification of Ais General as a person with significant control on 6 September 2016 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2018 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
26 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
04 Nov 2015 | AD01 | Registered office address changed from , Farren House the Street, Farren Court, Horsham, RH13 8BP, England to 6 Trent Close Crawley RH11 8NB on 4 November 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2011
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 | |
06 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 |