Advanced company searchLink opens in new window

ARMADILLO BAGS LIMITED

Company number 08705077

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2022 DS01 Application to strike the company off the register
09 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
09 Jul 2021 AD01 Registered office address changed from 10 Deepdene Wood Dorking RH5 4BG England to Office of Bcm St. Christophers Place London W1U 1NZ on 9 July 2021
25 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Oct 2020 AD01 Registered office address changed from 14 David Mews London W1U 6EQ to 10 Deepdene Wood Dorking RH5 4BG on 13 October 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
02 Jul 2018 AA Micro company accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 Oct 2015 CH01 Director's details changed for Mr John Reavley on 21 October 2014
16 Oct 2015 CH01 Director's details changed for Mr Benjamin Reavley on 21 October 2014
17 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Oct 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 October 2014
03 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
25 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-25
  • GBP 100