ARMASTAR LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
| 03/07/233 July 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 2023-06-14 |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-03-17 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-04-05 |
| 06/10/216 October 2021 | Termination of appointment of Rosky Catenza as a director on 2019-05-14 |
| 06/10/216 October 2021 | Appointment of Mrs Margielyn Lopez as a director on 2019-05-14 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 10/03/2010 March 2020 | CESSATION OF JAMES TURNER AS A PSC |
| 06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSKY CATENZA |
| 23/05/1923 May 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
| 20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSARIO SANTOS |
| 02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER |
| 29/04/1929 April 2019 | DIRECTOR APPOINTED MS ROSKY CATENZA |
| 04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 60 ST. HELENS ROAD HASTINGS TN34 2LN UNITED KINGDOM |
| 18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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