ARMADILLO SOLUTIONS LIMITED

Valley Innovation Centre Navigation Park Valley Innovation Centre Navigation Park, Mountain Ash, CF45 4SN, Wales
StatusDISSOLVED
Company No.10660514
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

ARMADILLO SOLUTIONS LIMITED is an dissolved private limited company with number 10660514. It was incorporated 7 years, 2 months, 23 days ago, on 09 March 2017 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is Valley Innovation Centre Navigation Park Valley Innovation Centre Navigation Park, Mountain Ash, CF45 4SN, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-13

Psc name: Mr Gordon William Berry

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Gill

Cessation date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gill

Termination date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-05

Psc name: Gordon William Berry

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-05

Psc name: David Gill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: Montgomery Swann Ltd Mill Street Scotts Sufferance Wharf London SE1 2DE United Kingdom

New address: Valley Innovation Centre Navigation Park Abercynon Mountain Ash CF45 4SN

Change date: 2018-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven John Bradshaw

Cessation date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon William Berry

Appointment date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Bradshaw

Termination date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr David Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

New address: Montgomery Swann Ltd Mill Street Scotts Sufferance Wharf London SE1 2DE

Change date: 2017-04-03

Old address: C/O Montgomery Swann Ltd Mill Street Scotts Sufferance Wharf London SE1 2DE United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B R L LIMITED

ATLAS PROFESSIONALS, 7TH FLOOR, THE EXCHANGE,ABERDEEN,AB11 5PJ

Number:SC206976
Status:ACTIVE
Category:Private Limited Company

CANFORD SCHOOL,LIMITED

THE BURSARY,WIMBORNE,BH21 3AD

Number:00190956
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GUNTON-BUNN, MOORE LIMITED

11 KELBURN AVENUE,CHESTERFIELD,S40 3DG

Number:08839364
Status:ACTIVE
Category:Private Limited Company

MAAWIS SHIPPING COMPANY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11673277
Status:ACTIVE
Category:Private Limited Company

RAMONA KATE TATTOO LTD

C/O POOLE & CO,NOTTINGHAM,NG1 3BE

Number:10767014
Status:ACTIVE
Category:Private Limited Company

STAR EMB LIMITED

10 BEECH GROVE,CHESTERFIELD,S44 5JN

Number:05673150
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