- Company Overview for ARMSTRONG MIDCO LIMITED (11279285)
- Filing history for ARMSTRONG MIDCO LIMITED (11279285)
- People for ARMSTRONG MIDCO LIMITED (11279285)
- Charges for ARMSTRONG MIDCO LIMITED (11279285)
- More for ARMSTRONG MIDCO LIMITED (11279285)
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) |
---|---|---|---|
18 Dec 2020 | AA | Full accounts made up to 30 June 2020 | |
09 Apr 2020 | CS01 |
Confirmation statement made on 26 March 2020 with updates
|
|
10 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Robert Hugh Binns as a director on 17 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Stephen James Blundell as a director on 30 June 2019 | |
29 Mar 2019 | CS01 | 26/03/19 Statement of Capital gbp 2248739.43 | |
13 Aug 2018 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 13 August 2018 | |
13 Aug 2018 | PSC05 | Change of details for Armstrong Sub-Holdings Limited as a person with significant control on 22 June 2018 | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
08 Jul 2018 | AP01 | Appointment of Guy Dubois as a director on 22 June 2018 | |
08 Jul 2018 | AP01 | Appointment of Mark Harris Friedman as a director on 22 June 2018 | |
08 Jul 2018 | AP01 | Appointment of Mr Adam John Witherow Brown as a director on 22 June 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 22 June 2018 | |
08 Jul 2018 | AP01 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 22 June 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of Jonathan Philip Boyes as a director on 22 June 2018 | |
08 Jul 2018 | AP01 | Appointment of Stephen James Blundell as a director on 22 June 2018 | |
08 Jul 2018 | AP01 | Appointment of Michael James Audis as a director on 22 June 2018 | |
26 Jun 2018 | MR01 | Registration of charge 112792850001, created on 22 June 2018 | |
20 Apr 2018 | PSC07 | Cessation of Armstrong Topco Limited as a person with significant control on 12 April 2018 | |
20 Apr 2018 | PSC02 | Notification of Armstrong Sub-Holdings Limited as a person with significant control on 12 April 2018 | |
29 Mar 2018 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|