ARMADILLO EXPRESS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

17/05/2217 May 2022 Resolutions

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-08-10 with updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MARTIN REILLY / 19/08/2016

View Document

15/10/1915 October 2019 CESSATION OF JOSEPH MARTIN REILLY AS A PSC

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY DREW / 19/08/2016

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR BILLY MICHAEL PARKER / 19/08/2016

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON PE29 6SR ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM C/O THE YOUNG COMPANY GROUND FLOOR, 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON PE29 6SR UNITED KINGDOM

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 19/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MARTIN REILLY

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY MICHAEL PARKER

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DREW

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

18/01/1718 January 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

05/09/165 September 2016 DIRECTOR APPOINTED KAMRAN BEATTIE

View Document

05/09/165 September 2016 DIRECTOR APPOINTED BILLY MICHAEL PARKER

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR JEREMY DREW

View Document

05/09/165 September 2016 DIRECTOR APPOINTED HAYLEY PAMELA NORFOLK

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information