- Company Overview for ARMONA INTERNATIONAL LIMITED (11731746)
- Filing history for ARMONA INTERNATIONAL LIMITED (11731746)
- People for ARMONA INTERNATIONAL LIMITED (11731746)
- More for ARMONA INTERNATIONAL LIMITED (11731746)
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) |
---|---|---|---|
21 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
23 Oct 2023 | PSC02 | Notification of The Sheratan Trust as a person with significant control on 23 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Sinews Global Ltd as a person with significant control on 23 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Shalma Auckbaraullee as a director on 23 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Seilendra Gokhool as a director on 23 October 2023 | |
21 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Oct 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
21 Oct 2023 | RT01 | Administrative restoration application | |
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
18 Nov 2021 | TM01 | Termination of appointment of Mary Elizabeth Webster as a director on 18 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Mrs Shalma Auckbaraullee as a director on 18 November 2021 | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | DS02 | Withdraw the company strike off application | |
22 Sep 2021 | DS01 | Application to strike the company off the register | |
14 Jan 2021 | AD01 | Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY on 14 January 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
30 Jan 2020 | CH01 | Director's details changed for Ms Mary Elizabeth Meadows on 7 January 2020 |