- Company Overview for ARMSTRONG 30TH (NO.2) LIMITED (09255464)
- Filing history for ARMSTRONG 30TH (NO.2) LIMITED (09255464)
- People for ARMSTRONG 30TH (NO.2) LIMITED (09255464)
- Registers for ARMSTRONG 30TH (NO.2) LIMITED (09255464)
- More for ARMSTRONG 30TH (NO.2) LIMITED (09255464)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | CONNOT | Change of name notice | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | CH01 | Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
10 Oct 2018 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
10 Oct 2018 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
28 Jun 2018 | AP01 | Appointment of Mr Lee Jon Ali as a director on 28 June 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
01 Oct 2015 | AD01 | Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Q2 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 1 October 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Andrew Geoffrey Walton as a director on 15 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Sharon Reavley as a director on 15 December 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from 18 Parmontley Street Newcastle upon Tyne Tyne and Wear NE15 6AT England to 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 31 December 2014 | |
08 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-08
|