ARMADILLO INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 03368916 |
Category | Private Limited Company |
Incorporated | 12 May 1997 |
Age | 27 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 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
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
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
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
Dissolution application strike off company
Date: 04 Jan 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emmanuel Ih Cohen
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rm Nominees Limited
Documents
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
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
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
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
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
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
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
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
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
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
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
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
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
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
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
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
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
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/03; full list of members
Documents
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
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
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/02; full list of members
Documents
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
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/01; full list of members
Documents
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
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/00; full list of members
Documents
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
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
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/99; no change of members
Documents
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
Resolution
Date: 08 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/98; full list of members
Documents
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
Some Companies
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 |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11569195 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT A, BRANDS HATCH PARK, SCRATCHERS LANE,LONGFIELD,DA3 8PU
Number: | 10552063 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HAMMONDS LANE,BILLERICAY,CM11 2SZ
Number: | 09067738 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 PICCADILLY,LONDON,W1J 9HF
Number: | 05963627 |
Status: | ACTIVE |
Category: | Private Limited Company |