Advanced company searchLink opens in new window

ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED

Company number 08926056

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)
20 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2019 AD01 Registered office address changed from 10 John Street London London WC1N 2EB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 12 June 2019
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-20
22 May 2019 LIQ01 Declaration of solvency
22 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
05 Dec 2018 TM01 Termination of appointment of Dylan James Banks as a director on 27 November 2018
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 400
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 400
02 May 2014 AP01 Appointment of Mr James Oury as a director
01 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 300
01 May 2014 AP01 Appointment of Mr Dylan James Banks as a director
01 May 2014 AP01 Appointment of Dr Robert James Fenton as a director
09 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 400
07 Mar 2014 TM02 Termination of appointment of James Oury as a secretary
06 Mar 2014 NEWINC Incorporation