ARMY & NAVY OUTFITTERS LIMITED
Status | DISSOLVED |
Company No. | 10082040 |
Category | Private Limited Company |
Incorporated | 23 Mar 2016 |
Age | 8 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
ARMY & NAVY OUTFITTERS LIMITED is an dissolved private limited company with number 10082040. It was incorporated 8 years, 1 month, 29 days ago, on 23 March 2016 and it was dissolved 3 years, 7 months, 8 days ago, on 13 October 2020. The company address is 8 New Road, Leighton Buzzard, LU7 2LX, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Thomas James Cosby
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-01
Old address: Lambley Lodge Pulford Road Leighton Buzzard Bedfordshire LU7 1AB United Kingdom
New address: 8 New Road Leighton Buzzard LU7 2LX
Documents
Notification of a person with significant control
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Shane Sweetman
Notification date: 2019-11-01
Documents
Cessation of a person with significant control
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas James Cosby
Cessation date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 02 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Withdrawal of a person with significant control statement
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-03-15
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas James Cosby
Notification date: 2018-03-13
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Shane Sweetman
Appointment date: 2016-11-28
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: C & I Holdings
Termination date: 2016-11-16
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-02
Officer name: Mr Thomas James Cosby
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-29
Officer name: Thomas James Cosby
Documents
Appoint corporate director company with name date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: C & I Holdings
Appointment date: 2016-03-29
Documents
Some Companies
31 TUFFLEY AVENUE,GLOUCESTER,GL1 5LU
Number: | 09559064 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | OC369781 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 QUEEN STREET,ASHFORD,TN23 1RF
Number: | 09734881 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MAIN STREET,STREET,BA16 9QL
Number: | 08054561 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL QUARTER MANAGED WORKSPACE THIRD FLOOR,BELFAST,BT1 1FF
Number: | NI071673 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
17 ST MARY'S AVENUE,LONDON,E11 2NR
Number: | 11406288 |
Status: | ACTIVE |
Category: | Private Limited Company |