ARMADILLO SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 10660514 |
Category | Private Limited Company |
Incorporated | 09 Mar 2017 |
Age | 7 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 07 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ATLAS PROFESSIONALS, 7TH FLOOR, THE EXCHANGE,ABERDEEN,AB11 5PJ
Number: | SC206976 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BURSARY,WIMBORNE,BH21 3AD
Number: | 00190956 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 KELBURN AVENUE,CHESTERFIELD,S40 3DG
Number: | 08839364 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11673277 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O POOLE & CO,NOTTINGHAM,NG1 3BE
Number: | 10767014 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BEECH GROVE,CHESTERFIELD,S44 5JN
Number: | 05673150 |
Status: | ACTIVE |
Category: | Private Limited Company |