ARMADILLO INTERNATIONAL LIMITED

3rd Floor Front Office 3rd Floor Front Office, London, W1B 3HH, England
StatusDISSOLVED
Company No.03368916
CategoryPrivate Limited Company
Incorporated12 May 1997
Age27 years, 20 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 27 days

SUMMARY

ARMADILLO INTERNATIONAL LIMITED is an dissolved private limited company with number 03368916. It was incorporated 27 years, 20 days ago, on 12 May 1997 and it was dissolved 1 year, 1 month, 27 days ago, on 04 April 2023. The company address is 3rd Floor Front Office 3rd Floor Front Office, London, W1B 3HH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Emmanuel Isaac Hayeem Cohen

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barrington Company Secretaries Limited

Termination date: 2023-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Armadillo Corporate Compliance Ltd

Cessation date: 2023-01-04

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Mr Emmanuel Isaac Hayeem Cohen

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-22

Psc name: Armadillo Corporate Compliance Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW England

New address: 3rd Floor Front Office 207 Regent Street London W1B 3HH

Change date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-14

Psc name: Armadillo Corporate Solutions Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-09

Officer name: Braithway Lombard Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Buckthorn Secretaries Limited

Change date: 2018-12-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-12-12

Officer name: Rm Registrars Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW

Old address: C/O Rm Company Services Limited Invision House Wilbury Way Hitchin Herts SG4 0TW

Change date: 2016-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Ih Cohen

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rm Nominees Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rm Registrars Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 17 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Rm Nominees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: invision house, wilbury way hitchin hertfordshire SG4 0TW

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 07/01/03 from: 2ND floor 80 great eastern street london EC2A 3RX

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 09/09/99 from: 2ND floor 80 great eastern street london EC2A 3JL

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 28/01/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

Documents

View document PDF

Incorporation company

Date: 12 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTER VIA LIMITED

18 HIGH STREET,LLANDOVERY,SA20 0PU

Number:07344571
Status:ACTIVE
Category:Private Limited Company

BNY CLIENTS EDS NOMINEES LIMITED

160 QUEEN VICTORIA STREET,,EC4V 4LA

Number:04867503
Status:ACTIVE
Category:Private Limited Company

BORDMED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11569195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D&W AUTOMOTIVE LTD

UNIT A, BRANDS HATCH PARK, SCRATCHERS LANE,LONGFIELD,DA3 8PU

Number:10552063
Status:ACTIVE
Category:Private Limited Company

FCE & BK LTD

23 HAMMONDS LANE,BILLERICAY,CM11 2SZ

Number:09067738
Status:ACTIVE
Category:Private Limited Company

PERSPICO LIMITED

180 PICCADILLY,LONDON,W1J 9HF

Number:05963627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source