- Company Overview for ARMADILLO MM SERVICES LTD (09241234)
- Filing history for ARMADILLO MM SERVICES LTD (09241234)
- People for ARMADILLO MM SERVICES LTD (09241234)
- More for ARMADILLO MM SERVICES LTD (09241234)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from 23 Kelvin Hill Basingstoke RG22 6EF England to 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE on 6 November 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
15 Jan 2017 | AP01 | Appointment of Mr Matt Machon as a director on 1 October 2016 | |
15 Jan 2017 | TM01 | Termination of appointment of Robert Ayling as a director on 1 October 2016 | |
15 Jan 2017 | AD01 | Registered office address changed from 10 Oak Way Aldershot Hampshire GU12 4BA to 23 Kelvin Hill Basingstoke RG22 6EF on 15 January 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 10 Oak Way Aldershot Hampshire GU12 4BA on 25 November 2015 | |
19 May 2015 | TM01 | Termination of appointment of Marie-Louise Louise James as a director on 23 April 2015 | |
19 May 2015 | AD01 | Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 19 May 2015 | |
21 Oct 2014 | CH01 | Director's details changed for Mrs Marie Louise James on 21 October 2014 | |
30 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-30
|