- Company Overview for ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED (08926056)
- Filing history for ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED (08926056)
- People for ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED (08926056)
- Insolvency for ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED (08926056)
- More for ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED (08926056)
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) |
---|---|---|---|
20 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2019 | AD01 | Registered office address changed from 10 John Street London London WC1N 2EB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 12 June 2019 | |
12 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | LIQ01 | Declaration of solvency | |
22 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
05 Dec 2018 | TM01 | Termination of appointment of Dylan James Banks as a director on 27 November 2018 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
02 May 2014 | AP01 | Appointment of Mr James Oury as a director | |
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
01 May 2014 | AP01 | Appointment of Mr Dylan James Banks as a director | |
01 May 2014 | AP01 | Appointment of Dr Robert James Fenton as a director | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
07 Mar 2014 | TM02 | Termination of appointment of James Oury as a secretary | |
06 Mar 2014 | NEWINC | Incorporation |