DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 30th, January 2024
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 78 York Street London W1H 1DP. Change occurred on 2021-10-19. Company's previous address: Ruskin House 40/41 Museum Street London WC1A 1LT.
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 15th, October 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-13
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-01
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 7th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-01
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 26th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-01
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-01
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 8th, June 2018
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-01
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-01
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 27th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-01
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 4th, June 2015
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 1st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-01
filed on: 1st, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 11th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 9th, July 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2013-07-09: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed armisty LIMITEDcertificate issued on 19/06/12
filed on: 19th, June 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2012-06-18
filed on: 18th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-18
filed on: 18th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-18
filed on: 18th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2012-06-18
filed on: 18th, June 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2012
|
incorporation |
Free Download
(43 pages)
|