- Company Overview for ARMELLE CLUB GROUP LTD (10404840)
- Filing history for ARMELLE CLUB GROUP LTD (10404840)
- People for ARMELLE CLUB GROUP LTD (10404840)
- More for ARMELLE CLUB GROUP LTD (10404840)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | TM01 | Termination of appointment of Elena Iachimciuc as a director on 25 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Arutiun Arshakian as a director on 25 July 2022 | |
25 Jul 2022 | PSC07 | Cessation of Elena Iachimciuc as a person with significant control on 25 July 2022 | |
25 Jul 2022 | PSC01 | Notification of Daria Savchyk as a person with significant control on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 1 Grove Road Aberdeen YO1 7EN on 25 July 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
08 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
13 Mar 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 13 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
08 Nov 2019 | PSC07 | Cessation of William Seefane as a person with significant control on 8 November 2019 | |
08 Nov 2019 | PSC01 | Notification of Elena Iachimciuc as a person with significant control on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Deepak Devidas Shetty as a director on 8 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Ms Elena Iachimciuc as a director on 8 November 2019 | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 1 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
09 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 |