ARMOTO MOTOR UNITS LTD
Status | DISSOLVED |
Company No. | 07609728 |
Category | Private Limited Company |
Incorporated | 19 Apr 2011 |
Age | 13 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 24 days |
SUMMARY
ARMOTO MOTOR UNITS LTD is an dissolved private limited company with number 07609728. It was incorporated 13 years, 1 month, 23 days ago, on 19 April 2011 and it was dissolved 4 years, 11 months, 24 days ago, on 18 June 2019. The company address is Suite 42 Clocktower Business Centre Suite 42 Clocktower Business Centre, Chesterfield, S43 2PE.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Administrative restoration company
Date: 12 Feb 2018
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Gazette filings brought up to date
Date: 03 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Dissolved compulsory strike off suspended
Date: 25 May 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 30 May 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Gazette filings brought up to date
Date: 10 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Mortgage create with deed with charge number
Date: 31 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076097280001
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Kennedy
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Jervis
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 15 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Termination director company with name
Date: 12 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mannion
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Kennedy
Documents
Certificate change of name company
Date: 01 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first armoto LIMITED\certificate issued on 01/02/12
Documents
Some Companies
10 RECTORY LANE,HULL,HU12 8UE
Number: | 04614969 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | 11910963 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 ABBOTSBURY ROAD,,W14 8EP
Number: | 04919074 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LAMMACK ROAD,BLACKBURN,BB1 8JN
Number: | 11840956 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSEFIELD INVESTMENTS LIMITED
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC187603 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION GARDENS MANAGEMENT COMPANY LIMITED
42 OWLS END,RAMSEY,PE26 2NJ
Number: | 02178675 |
Status: | ACTIVE |
Category: | Private Limited Company |