ARMADILLO CENTRAL LIMITED

183 Sandycombe Road, Richmond, TW9 2EN, England
StatusDISSOLVED
Company No.07649704
CategoryPrivate Limited Company
Incorporated27 May 2011
Age12 years, 11 months
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 6 months, 21 days

SUMMARY

ARMADILLO CENTRAL LIMITED is an dissolved private limited company with number 07649704. It was incorporated 12 years, 11 months ago, on 27 May 2011 and it was dissolved 3 years, 6 months, 21 days ago, on 06 October 2020. The company address is 183 Sandycombe Road, Richmond, TW9 2EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

New address: 183 Sandycombe Road Richmond TW9 2EN

Old address: Maple Suite 1, Guardian House Borough Road Godalming Surrey GU7 2AE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 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: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Ms Emma Boden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: Maple Suite 1, Guardian House Borough Road Godalming Surrey GU7 2AE

Old address: 183 Sandycombe Road Richmond Surrey TW9 2EN England

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: 136 Tolworth Broadway Surbiton Surrey KT6 7LA

New address: 183 Sandycombe Road Richmond Surrey TW9 2EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Ms Emma Boden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 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: 12 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emma Boden-Lee

Change date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 25 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Ms Emma-Louise Boden-Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Old address: 6 the Mews Bridge Road Twickenham Middlesex TW1 1RE United Kingdom

Change date: 2012-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Downie

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBA PLANNING CONSULTANTS LIMITED

11 LONGLANDS PARK,AYR,KA7 4RJ

Number:SC157540
Status:ACTIVE
Category:Private Limited Company

HOUNSLOW BEAUTY GB LTD

360 STAINES ROAD,HOUNSLOW,TW4 5BE

Number:10373723
Status:ACTIVE
Category:Private Limited Company

MAKE THE CHANGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11378879
Status:ACTIVE
Category:Private Limited Company

MARBLE INFORMATION SYSTEMS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:08793961
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL SUPPORT SERVICES LTD.

400 LOWER LANE,LIVERPOOL,L9 6DL

Number:03418432
Status:ACTIVE
Category:Private Limited Company

SY INDUSTRIAL LTD

79 BLACKTHORN GROVE,MENSTRIE,FK11 7DX

Number:SC493761
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