ARMOURED SQUIDS LIMITED
Status | DISSOLVED |
Company No. | 08704039 |
Category | Private Limited Company |
Incorporated | 24 Sep 2013 |
Age | 10 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2023 |
Years | 1 year, 4 months, 22 days |
SUMMARY
ARMOURED SQUIDS LIMITED is an dissolved private limited company with number 08704039. It was incorporated 10 years, 8 months, 10 days ago, on 24 September 2013 and it was dissolved 1 year, 4 months, 22 days ago, on 13 January 2023. The company address is Wilson Field Limited The Manr House Wilson Field Limited The Manr House, Sheffield, S11 9PS, South Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 30 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 11 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
New address: Wilson Field Limited the Manr House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS
Change date: 2021-09-10
Old address: 50 Regents Park Road London NW1 7SX England
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
Old address: Flat 3 Boundary Street London E2 7JE
Change date: 2019-07-23
New address: 50 Regents Park Road London NW1 7SX
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-08
New address: Flat 3 Boundary Street London E2 7JE
Old address: 11 Fournier Street Fournier Street London E1 6QE
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: 11 Fournier Street Fournier Street London E1 6QE
Change date: 2014-09-05
Old address: 9-13 Fulham High Street London SW6 3JH United Kingdom
Documents
Change person director company with change date
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Paul Cooke
Change date: 2013-12-31
Documents
Incorporation company
Date: 24 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BORDERS COFFEE COMPANY LIMITED
12 SCOTT CRESCENT,HAWICK,TD9 8DN
Number: | SC593650 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LAMMAS STREET,CARMARTHEN,SA31 3AL
Number: | 09504592 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 08991599 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNX HOUSE,NORTHWOOD,HA6 1PQ
Number: | 11523856 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 YEWTREE GROVE,IPSWICH,IP5 2GL
Number: | 03150176 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LADAS DRIVE,BELFAST,BT6 9FW
Number: | NI660811 |
Status: | ACTIVE |
Category: | Private Limited Company |