ARMSTRONG INVESTMENT MANAGERS LLP
Status | DISSOLVED |
Company No. | OC344084 |
Category | Limited Liability Partnership |
Incorporated | 17 Mar 2009 |
Age | 15 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 8 days |
SUMMARY
ARMSTRONG INVESTMENT MANAGERS LLP is an dissolved limited liability partnership with number OC344084. It was incorporated 15 years, 2 months, 13 days ago, on 17 March 2009 and it was dissolved 2 years, 3 months, 8 days ago, on 22 February 2022. The company address is 139 Viglen House Alperton Lane, Wembley, HA0 1HD, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 24 Nov 2021
Category: Dissolution
Type: LLDS01
Documents
Gazette filings brought up to date
Date: 02 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 30 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-26
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 29 Apr 2019
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Plato Advisors Ltd
Appointment date: 2016-09-01
Documents
Termination member limited liability partnership with name termination date
Date: 29 Apr 2019
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-09-01
Officer name: Armstrong Investment Managers Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: LLAD01
Old address: 26 Dover Street London W1S 4LY England
New address: 139 Viglen House Alperton Lane Wembley London HA0 1HD
Change date: 2019-04-29
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 14 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-26
Documents
Accounts with accounts type small
Date: 17 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Auditors resignation limited liability partnership
Date: 09 Jan 2017
Category: Auditors
Type: LLPAUD
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: LLAA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Nov 2016
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Armstrong Investment Managers Limited
Change date: 2014-04-01
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-26
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: LLAD01
Change date: 2016-06-08
Old address: 26 Dover Street London W15 4LY
New address: 26 Dover Street London W1S 4LY
Documents
Accounts with accounts type full
Date: 04 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: LLAD01
New address: 26 Dover Street London W15 4LY
Old address: 1 Royal Exchange Avenue London EC3V 3LT
Change date: 2016-02-25
Documents
Annual return limited liability partnership with made up date
Date: 23 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-26
Documents
Termination member limited liability partnership with name termination date
Date: 23 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-03-31
Officer name: Eugen Fostiak
Documents
Termination member limited liability partnership with name termination date
Date: 23 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Patrick Armstrong
Termination date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: LLAD01
Change date: 2015-01-19
New address: 1 Royal Exchange Avenue London EC3V 3LT
Old address: 3 Devonshire Street London W1W 5DT
Documents
Accounts with accounts type full
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 19 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-07-01
Officer name: Gideon Nell
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-26
Documents
Termination member limited liability partnership with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Vincent Tournant
Documents
Accounts with accounts type full
Date: 21 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 27 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 24 Jul 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-26
Documents
Legacy
Date: 03 Apr 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLTM01 was removed from the public register on 20/05/2013 as it was invalid or ineffective
Documents
Appoint person member limited liability partnership
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Vincent Tournant
Documents
Termination member limited liability partnership with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brendan Gallagher
Documents
Termination member limited liability partnership with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James De Bunsen
Documents
Accounts with accounts type full
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-26
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2012
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gideon Nell
Change date: 2010-06-18
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2012
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-31
Officer name: Mr Brendan Gallagher
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2012
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Eugen Fostiak
Change date: 2010-04-01
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2012
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Peter De Bunsen
Change date: 2010-07-20
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 08 Nov 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification TM01 was removed from the public register on 13TH January 2012 as it was factually inaccurate.
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gideon Nell
Change date: 2010-12-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Vlade Milanovich
Change date: 2010-12-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-01
Officer name: Brendan Gallagher
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Eugen Fostiak
Change date: 2010-12-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Peter De Bunsen
Change date: 2010-12-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-31
Officer name: James Peter De Bunsen
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Armstrong Investment Managers Limited
Change date: 2010-12-31
Documents
Change of status limited liability partnership
Date: 17 Aug 2011
Category: Change-of-name
Type: LLDE01
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-26
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2011
Action Date: 26 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Ana Cukic Armstrong
Change date: 2011-03-26
Documents
Change corporate member limited liability partnership with name change date
Date: 17 May 2011
Action Date: 26 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Armstrong Investment Managers Limited
Change date: 2011-03-26
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2011
Action Date: 26 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-26
Officer name: Patrick Armstrong
Documents
Termination member limited liability partnership with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Guest
Documents
Appoint person member limited liability partnership
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: James Peter De Bunsen
Documents
Appoint person member limited liability partnership
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Brendan Gallagher
Documents
Appoint person member limited liability partnership
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gideon Nell
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Address
Type: LLAD01
Old address: 4 Queripel House 1 Duke of York Square London SW3 4LY
Change date: 2010-10-04
Documents
Accounts with accounts type full
Date: 02 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-04-16
Officer name: Robert Austin Guest
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-26
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Toby Hayes
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Eugen Fostiak
Documents
Appoint person member limited liability partnership
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Vlade Milanovich
Documents
Appoint corporate member limited liability partnership
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Armstrong Investment Managers Limited
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed ana cukic armstrong
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed patrick armstrong
Documents
Legacy
Date: 17 Jun 2009
Category: Address
Type: LLP287
Description: Registered office changed on 17/06/2009 from 15 hanover square london W1S 1HS
Documents
Legacy
Date: 17 Mar 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
SUITE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG
Number: | 08928511 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR ENTERPRISES (AMBLE) LIMITED
5C LINNET COURT CAWLEDGE BUSINESS PARK,ALNWICK,NE66 2GD
Number: | 07467717 |
Status: | ACTIVE |
Category: | Private Limited Company |
JMDSTAR CORPORATION (UK) LIMITED
7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET
Number: | 07708392 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 WELLS ROAD,BRISTOL,BS4 2DF
Number: | 05545059 |
Status: | ACTIVE |
Category: | Private Limited Company |
NB LANDSCAPING & BUILDING MATERIALS LTD
5 HIGHLANDS,PORTH,CF39 8YG
Number: | 10682428 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOBBS PAVILION,CAMBRIDGE,CB1 1JH
Number: | 11399541 |
Status: | ACTIVE |
Category: | Private Limited Company |