Advanced company searchLink opens in new window

ARMATUS POLICING AND PROTECTION LIMITED

Company number 07188429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 AD01 Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA United Kingdom on 8 July 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 3
03 Sep 2013 TM01 Termination of appointment of Christopher Michael Brice as a director on 3 September 2013
27 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
14 Sep 2012 TM01 Termination of appointment of Christopher Michael Brice as a director on 13 September 2012
14 Sep 2012 AP01 Appointment of Mr Christopher Michael Brice as a director on 13 September 2012
13 Sep 2012 AA Accounts made up to 31 December 2011
06 Sep 2012 AP01 Appointment of Mr Christopher Michael Brice as a director on 6 September 2012
30 Aug 2012 AD01 Registered office address changed from 5 Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 30 August 2012
23 Aug 2012 AP01 Appointment of Mr Charles Paul Taylor as a director on 23 August 2012
23 Aug 2012 AP01 Appointment of Mr Geoffrey Paul Warren as a director on 23 August 2012
08 Aug 2012 TM01 Termination of appointment of Peter Goldberg as a director on 8 August 2012
15 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Michael Joseph Hanley as a director on 1 December 2011
01 Dec 2011 TM01 Termination of appointment of Stephen Leslie Taylor as a director on 1 December 2011
01 Dec 2011 AP01 Appointment of Mr Peter Goldberg as a director on 1 December 2011
12 Sep 2011 AA Accounts made up to 31 December 2010
29 Mar 2011 CERTNM Company name changed longmoor policing and protection LIMITED\certificate issued on 29/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-25
14 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
09 Feb 2011 CERTNM Company name changed taylormark LIMITED\certificate issued on 09/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-08
08 Feb 2011 TM01 Termination of appointment of Mark Nickolay as a director