ARMILLARY MIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Appointment of Ocorian (Uk) Limited as a secretary on 2025-03-10 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Confirmation statement made on 2024-10-24 with updates |
30/10/2430 October 2024 | Registered office address changed from 47 Queen Anne Street Marylebone London W1G 9JG England to The Steward Building 12 Steward Street London E1 6FQ on 2024-10-30 |
28/08/2428 August 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
05/08/245 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2024-02-08 |
15/02/2415 February 2024 | Termination of appointment of Sergio Ferrarini as a director on 2024-02-08 |
14/02/2414 February 2024 | Appointment of Claire Elizabeth Farley as a director on 2024-02-08 |
14/02/2414 February 2024 | Appointment of Marc-Henri Charles Marie Chamay as a director on 2024-02-08 |
14/02/2414 February 2024 | Termination of appointment of Rob Dagger as a director on 2024-02-08 |
25/10/2325 October 2023 | Incorporation |
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