Advanced company searchLink opens in new window

ARMELLE CLUB LTD

Company number 10004887

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2021 TM01 Termination of appointment of Elena Iachimciuc as a director on 11 June 2021
11 Jun 2021 AP01 Appointment of Mr Arutiun Arshakian as a director on 11 June 2021
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2021 DS01 Application to strike the company off the register
27 Apr 2020 AA Accounts for a dormant company made up to 28 February 2019
19 Mar 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 19 March 2020
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
26 Feb 2020 AP01 Appointment of Ms Elena Iachimciuc as a director on 26 February 2020
26 Feb 2020 TM01 Termination of appointment of Leah Toureleo as a director on 26 February 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2019 PSC01 Notification of Arutiun Arshakian as a person with significant control on 26 August 2019
26 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 26 August 2019
01 Jul 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 1 July 2019
18 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
17 Sep 2018 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018
07 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 24 Arcadia Ave London N3 2JU United Kingdom to 91 Battersea Park Road London SW8 4DU on 8 February 2017
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted