Advanced company searchLink opens in new window

ARMADA 2189 LTD

Company number 07442398

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
11 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
22 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
22 Nov 2012 CH04 Secretary's details changed for Sinclair Secretarial Services (Uk) Ltd on 17 October 2012
22 Nov 2012 AD01 Registered office address changed from 298 St Marys Road Garston Liverpool L19 0NQ England on 22 November 2012
19 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Nov 2012 AA Total exemption small company accounts made up to 28 February 2011
17 Aug 2012 AA01 Current accounting period shortened from 30 November 2011 to 28 February 2011
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
08 Jun 2012 AP01 Appointment of Mr Scott Doyle as a director
08 Jun 2012 TM01 Termination of appointment of Keith Sinclair as a director
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted