GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Nov 2021
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(14 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, June 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2021
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jul 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 30th Jul 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th May 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 14th, September 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on Fri, 21st Aug 2015 to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 31st Jul 2015
filed on: 21st, August 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, April 2015
|
accounts |
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bespoke Tax Accountants Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT England on Fri, 29th Aug 2014 to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
filed on: 29th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 31st Jul 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Aug 2014
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Aug 2014
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Aug 2014
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Aug 2014
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, June 2014
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, June 2014
|
resolution |
Free Download
(2 pages)
|
CH03 |
On Mon, 2nd Jun 2014 secretary's details were changed
filed on: 2nd, June 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Mar 2014 director's details were changed
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Feb 2014. Old Address: 2Nd Floor, Essel House 29 Foley Street London London W1W 7TH United Kingdom
filed on: 20th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 17th Feb 2014. Old Address: the Walnuts Walnuts Lane Wickham Market Woodbridge Suffolk IP13 0RZ United Kingdom
filed on: 17th, February 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed armstrong energy global foundation LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed armstrong energy india foundationcertificate issued on 27/01/14
filed on: 27th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 24th Jan 2014 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2013
|
incorporation |
|