- Company Overview for ARMSTON PROSPERITY LTD (09204199)
- Filing history for ARMSTON PROSPERITY LTD (09204199)
- People for ARMSTON PROSPERITY LTD (09204199)
- More for ARMSTON PROSPERITY LTD (09204199)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
01 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 8 Greenside Walk Leeds LS12 4SA England to 1 the Weavers Beckington Frome BA11 6SA on 18 December 2019 | |
18 Dec 2019 | PSC01 | Notification of Christopher John Hobley as a person with significant control on 4 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Ricky Beaumont as a person with significant control on 4 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Christopher John Hobley as a director on 4 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Ricky Beaumont as a director on 4 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
05 Aug 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 8 Greenside Walk Leeds LS12 4SA on 5 August 2019 | |
05 Aug 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 11 July 2019 | |
05 Aug 2019 | PSC01 | Notification of Ricky Beaumont as a person with significant control on 11 July 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 11 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Ricky Beaumont as a director on 11 July 2019 | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Mar 2018 | PSC07 | Cessation of Florentin Cernenco as a person with significant control on 29 March 2018 | |
29 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 29 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 91 Wychbury Road Stourbridge DY9 9HP England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 29 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Florentin Cernenco as a director on 29 March 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Florentin Cernenco as a director on 27 October 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Christopher Saunders as a director on 27 October 2017 |