ARMAJARO OVERSEAS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR NICOLAS DE WASSEIGE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL GRACE

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 65 CURZON STREET 6TH FLOOR LONDON W1J 8PE

View Document

08/09/148 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TREGAR

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC WILLIAM HAYLEY / 22/01/2014

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VENABLES

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR DAVID PAUL TREGAR

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRACE

View Document

22/07/1322 July 2013 SECRETARY APPOINTED IMOGEN CHOPRA

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BORMANN

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR NIGEL GEORGE WILLIAM GRACE

View Document

21/06/1321 June 2013 SECRETARY APPOINTED NIGEL GRACE

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER BORMANN

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ALEC WILLIAM HAYLEY

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR. PETER MATTHIAS BORMANN

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR. PETER MATTHIAS BORMANN

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR. ANTHONY WILLIAM EDWARD VENABLES

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEBENHAM

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD RYAN

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 16 CHARLES STREET LONDON W1J 5DS

View Document

17/08/1017 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEBENHAM / 22/07/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0925 February 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 COMPANY NAME CHANGED ARMAJARO (NIGERIA) LIMITED CERTIFICATE ISSUED ON 05/09/03

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 COMPANY NAME CHANGED MARJ LIMITED CERTIFICATE ISSUED ON 03/07/02

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 19/09/01

View Document

04/10/014 October 2001 £ NC 1000/50000 19/09/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 3 LINCOLNS INN FIELDS LONDON LONDON WC2A 3AA

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED LEADSTOCK LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company