- Company Overview for CONNOCO ARMSTRONG LTD (09105678)
- Filing history for CONNOCO ARMSTRONG LTD (09105678)
- People for CONNOCO ARMSTRONG LTD (09105678)
- More for CONNOCO ARMSTRONG LTD (09105678)
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) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Timothy Connor as a person with significant control on 2 August 2017 | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
09 May 2016 | CH01 | Director's details changed for Mr Timothy James Connor on 6 May 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from Regency House 6B Queen Street Godalming Surrey GU7 1BD United Kingdom to C/O Accounts Unlocked Llp Repton Manor Repton Avenue Ashford Kent TN23 3GP on 30 March 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
02 Nov 2015 | AD01 | Registered office address changed from 32 Castle Street Guildford Surrey GU1 3UW to Regency House 6B Queen Street Godalming Surrey GU7 1BD on 2 November 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Timothy James Connor on 1 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
21 Feb 2015 | AD01 | Registered office address changed from 32 Castle Street Guildford Surrey GU1 3UW England to 32 Castle Street Guildford Surrey GU1 3UW on 21 February 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from The White House 2a Meadrow Godalming Surrey GU7 3HN England to 32 Castle Street Guildford Surrey GU1 3UW on 19 February 2015 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
27 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-27
|