ARMSTRONG INVESTMENT MANAGERS LLP

139 Viglen House Alperton Lane, Wembley, HA0 1HD, London, England
StatusDISSOLVED
Company No.OC344084
CategoryLimited Liability Partnership
Incorporated17 Mar 2009
Age15 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Nov 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation limited liability partnership

Date: 09 Jan 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vincent Tournant

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vincent Tournant

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brendan Gallagher

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James De Bunsen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of status limited liability partnership

Date: 17 Aug 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Guest

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Peter De Bunsen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Brendan Gallagher

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gideon Nell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Toby Hayes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Eugen Fostiak

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vlade Milanovich

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Armstrong Investment Managers Limited

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ana cukic armstrong

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed patrick armstrong

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BODYSHOP CUSTOMS LTD

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

MORGAN CLEANING LIMITED

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

ORCHID PAVILION LIMITED

HOBBS PAVILION,CAMBRIDGE,CB1 1JH

Number:11399541
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