- Company Overview for ARMADILLO SPIRITS LTD (10501787)
- Filing history for ARMADILLO SPIRITS LTD (10501787)
- People for ARMADILLO SPIRITS LTD (10501787)
- More for ARMADILLO SPIRITS LTD (10501787)
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 Feb 2025 | CERTNM |
Company name changed chimera brand development LTD\certificate issued on 07/02/25
|
|
07 Feb 2025 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to The White House Clifton Marine Parade Gravesend DA11 0DY on 7 February 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mr Andrew Douglas Bratten as a person with significant control on 5 February 2025 | |
05 Feb 2025 | PSC07 | Cessation of Seymour Ferreira as a person with significant control on 5 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Seymour Ferreira as a director on 5 February 2025 | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Aug 2024 | PSC01 | Notification of Andrew Douglas Bratten as a person with significant control on 21 June 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
02 Aug 2024 | PSC07 | Cessation of Andrew Douglas Bratten as a person with significant control on 21 June 2024 | |
02 Aug 2024 | PSC01 | Notification of Seymour Ferreira as a person with significant control on 21 June 2024 | |
02 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 21 June 2024
|
|
27 Jun 2024 | RP04AP01 | Second filing for the appointment of Mr Seymour Ferreira as a director | |
20 Jun 2024 | CERTNM |
Company name changed spirits of the revolution LIMITED\certificate issued on 20/06/24
|
|
19 Jun 2024 | CH01 | Director's details changed for Mr Seymour Ferreira on 17 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from The White House Clifton Marine Parade Gravesend DA11 0DY England to 167-169 Great Portland Street London W1W 5PF on 17 June 2024 | |
17 Jun 2024 | AP01 |
Appointment of Mr Seymour Ferreira as a director on 17 June 2024
|
|
14 Apr 2024 | PSC01 | Notification of Andrew Douglas Bratten as a person with significant control on 12 April 2024 | |
14 Apr 2024 | PSC07 | Cessation of Douglas Brougham Cunningham as a person with significant control on 12 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Douglas Brougham Cunningham as a director on 12 February 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
13 Jul 2023 | TM01 | Termination of appointment of Grant Cunningham as a director on 13 July 2023 | |
18 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 |