Advanced company searchLink opens in new window

ARMITAGE I.T. CONSULTING LTD

Company number 08861748

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 DS01 Application to strike the company off the register
29 Nov 2019 AA Micro company accounts made up to 31 July 2019
04 Nov 2019 TM01 Termination of appointment of Ravindranath Jilla as a director on 1 November 2019
22 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
17 Sep 2018 AP01 Appointment of Mr. Ravindranath Jilla as a director on 4 September 2018
07 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
22 Mar 2018 CH01 Director's details changed for Mr Hari Bharadwaj on 21 March 2018
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Simranjit Kaur as a director on 17 February 2017
29 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
08 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Sep 2015 AD01 Registered office address changed from 173-175 Suite 6, the Point Cheetham Hill Road Manchester M8 8LG England to 11 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 28 September 2015
18 May 2015 AP01 Appointment of Ms Simranjit Kaur as a director on 1 February 2015
24 Nov 2014 AD01 Registered office address changed from 81 Hamlyn House High Street Feltham Middlesex TW13 4GA to 173-175 Suite 6, the Point Cheetham Hill Road Manchester M8 8LG on 24 November 2014
21 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
30 Oct 2014 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 81 Hamlyn House High Street Feltham Middlesex TW13 4GA on 30 October 2014
30 Oct 2014 AP01 Appointment of Mr Hari Bharadwaj as a director on 30 October 2014
30 Oct 2014 TM01 Termination of appointment of Graham James Foster as a director on 30 October 2014