- Company Overview for MABEL.ARMITAGE LIMITED (09586707)
- Filing history for MABEL.ARMITAGE LIMITED (09586707)
- People for MABEL.ARMITAGE LIMITED (09586707)
- More for MABEL.ARMITAGE LIMITED (09586707)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2018 | DS01 | Application to strike the company off the register | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
10 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 37 Walnut Gardens East Leake Loughborough LE12 6HW England to Flat 10 Abbott House Nightingale Lane London SW12 8NW on 16 January 2017 | |
04 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-10-03
|
|
03 Oct 2016 | CH01 | Director's details changed for Mabel Armitage on 16 August 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 37 Walnut Gardens East Leake Loughborough LE12 6HW England to 37 Walnut Gardens East Leake Loughborough LE12 6HW on 3 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 53a Waldram Park Road London SE23 2PW United Kingdom to 37 Walnut Gardens East Leake Loughborough LE12 6HW on 3 October 2016 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|