Advanced company searchLink opens in new window

MABEL.ARMITAGE LIMITED

Company number 09586707

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)
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
  • GBP 1
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
  • GBP 1