Advanced company searchLink opens in new window

ARMELLE CLUB GROUP LTD

Company number 10404840

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 TM01 Termination of appointment of Elena Iachimciuc as a director on 25 July 2022
25 Jul 2022 AP01 Appointment of Mr Arutiun Arshakian as a director on 25 July 2022
25 Jul 2022 PSC07 Cessation of Elena Iachimciuc as a person with significant control on 25 July 2022
25 Jul 2022 PSC01 Notification of Daria Savchyk as a person with significant control on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 1 Grove Road Aberdeen YO1 7EN on 25 July 2022
08 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
08 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
13 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 13 March 2020
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
08 Nov 2019 PSC07 Cessation of William Seefane as a person with significant control on 8 November 2019
08 Nov 2019 PSC01 Notification of Elena Iachimciuc as a person with significant control on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Deepak Devidas Shetty as a director on 8 November 2019
08 Nov 2019 AP01 Appointment of Ms Elena Iachimciuc as a director on 8 November 2019
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2019 AA Accounts for a dormant company made up to 31 October 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
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
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
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
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
09 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017