- Company Overview for ARMILLARY MIDCO 2 LIMITED (15235996)
- Filing history for ARMILLARY MIDCO 2 LIMITED (15235996)
- People for ARMILLARY MIDCO 2 LIMITED (15235996)
- Charges for ARMILLARY MIDCO 2 LIMITED (15235996)
- More for ARMILLARY MIDCO 2 LIMITED (15235996)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Jan 2025 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
30 Oct 2024 | AD01 | Registered office address changed from 47 Queen Anne Street Marylebone London W1G 9JG England to The Steward Building 12 Steward Street London E1 6FQ on 30 October 2024 | |
28 Aug 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
15 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 8 February 2024
|
|
14 Feb 2024 | TM01 | Termination of appointment of Sergio Ferrarini as a director on 8 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Rob Dagger as a director on 8 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Claire Elizabeth Farley as a director on 8 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Marc-Henri Charles Marie Chamay as a director on 8 February 2024 | |
21 Dec 2023 | MR01 | Registration of charge 152359960001, created on 21 December 2023 | |
25 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-25
|