Armov Ltd was officially closed on 2019-12-24.
Armov was a private limited company that could have been found at 17 Margerison Crescent, Ilkley, LS29 8QZ, ENGLAND. Its net worth was estimated to be roughly -2395 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2014-08-29) was run by 2 directors.
Director Joanna A. who was appointed on 29 August 2014.
Director Christopher A. who was appointed on 29 August 2014.
The company was classified as "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (46140).
According to the CH data, there was a name change on 2015-11-16 and their previous name was Coffee Roasting Machines.
The latest confirmation statement was filed on 2018-08-29 and last time the accounts were filed was on 30 April 2018.
2015-08-29 was the date of the latest annual return.
Armov Ltd Address / Contact
Office Address
17 Margerison Crescent
Town
Ilkley
Post code
LS29 8QZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09193296
Date of Incorporation
Fri, 29th Aug 2014
Date of Dissolution
Tue, 24th Dec 2019
Industry
Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year
30th April
Company age
5 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Thu, 12th Sep 2019
Last confirmation statement dated
Wed, 29th Aug 2018
Company staff
Joanna A.
Position: Director
Appointed: 29 August 2014
Christopher A.
Position: Director
Appointed: 29 August 2014
People with significant control
Joanna A.
Notified on
1 July 2016
Nature of control:
25-50% shares
Christopher A.
Notified on
1 July 2016
Nature of control:
25-50% shares
Company previous names
Coffee Roasting Machines
November 16, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-04-30
2017-04-30
2018-04-30
Net Worth
-2 395
-2 395
Balance Sheet
Net Assets Liabilities
2 395
2 395
Net Assets Liabilities Including Pension Asset Liability
-2 395
-2 395
Reserves/Capital
Shareholder Funds
-2 395
-2 395
Other
Creditors
2 395
2 395
Net Current Assets Liabilities
-2 395
-2 395
2 395
Total Assets Less Current Liabilities
-2 395
-2 395
2 395
Creditors Due Within One Year
2 395
2 395
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 25th, September 2019
dissolution
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 20th, November 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 29th August 2018
filed on: 30th, August 2018
confirmation statement
Free Download
(3 pages)
AD01
New registered office address 17 Margerison Crescent Ilkley LS29 8QZ. Change occurred on Monday 20th August 2018. Company's previous address: 43 Poplar Avenue Wetherby West Yorkshire LS22 7RA.
filed on: 20th, August 2018
address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 20th, October 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 29th August 2017
filed on: 14th, September 2017
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Monday 29th August 2016
filed on: 2nd, September 2016
confirmation statement
Free Download
(6 pages)
AA
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 28th, July 2016
accounts
Free Download
(4 pages)
AA
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 24th, November 2015
accounts
Free Download
(4 pages)
CERTNM
Company name changed coffee roasting machines LTDcertificate issued on 16/11/15
filed on: 16th, November 2015
change of name
Free Download
(3 pages)
AA01
Previous accounting period shortened from Monday 31st August 2015 to Thursday 30th April 2015
filed on: 26th, October 2015
accounts
Free Download
(1 page)
AR01
Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 23rd, September 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.