GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/18. New Address: 25 Farringdon Street London EC4A 4AB. Previous address: Unit 4B Wheatstone Close Manor Royal Crawley West Sussex RH10 9UA United Kingdom
filed on: 18th, November 2016
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, October 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, October 2016
|
mortgage |
Free Download
(8 pages)
|
TM02 |
2016/05/20 - the day secretary's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/21 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/04/11. New Address: Unit 4B Wheatstone Close Manor Royal Crawley West Sussex RH10 9UA. Previous address: Unit 7 Sterling Park Industrial Estate Gatwick Road, Manor Royal Crawley West Sussex RH10 9QT
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 7th, March 2016
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 066610670005, created on 2016/01/05
filed on: 5th, January 2016
|
mortgage |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, June 2015
|
resolution |
Free Download
|
AP03 |
New secretary appointment on 2015/03/24
filed on: 15th, June 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed armarii (southern) LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 5th, June 2015
|
change of name |
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/05/29
filed on: 5th, June 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/21 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/10
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 11th, March 2015
|
accounts |
Free Download
(15 pages)
|
TM02 |
2009/07/30 - the day secretary's appointment was terminated
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/02/19 - the day director's appointment was terminated
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/21 with full list of members
filed on: 15th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/15
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/05/31
filed on: 4th, March 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2013/07/31 with full list of members
filed on: 7th, August 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
2013/08/07 - the day director's appointment was terminated
filed on: 7th, August 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/05/31. Originally it was 2013/02/28
filed on: 8th, February 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2013/01/30 director's details were changed
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/12/18 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/29
filed on: 6th, December 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2012/07/31 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, December 2011
|
mortgage |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 5th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/31 with full list of members
filed on: 4th, August 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, May 2011
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, April 2011
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On 2011/01/27 director's details were changed
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/01/27 director's details were changed
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/01/27 from Unit 9, Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH
filed on: 27th, January 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2010
|
mortgage |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 11th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/07/31 with full list of members
filed on: 11th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/02/25 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/25 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/25 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 2nd, December 2009
|
accounts |
Free Download
(6 pages)
|
288a |
On 2009/09/03 Director appointed
filed on: 3rd, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/17 with shareholders record
filed on: 17th, August 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On 2009/08/07 Appointment terminated secretary
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 28/02/2009
filed on: 5th, August 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, July 2008
|
incorporation |
Free Download
(31 pages)
|