Advanced company searchLink opens in new window

ARMADILLO SOLUTIONS LIMITED

Company number 10660514

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2020 DS01 Application to strike the company off the register
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
16 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
13 Jun 2019 PSC04 Change of details for Mr Gordon William Berry as a person with significant control on 13 June 2019
13 Jun 2019 PSC07 Cessation of David Gill as a person with significant control on 13 June 2019
19 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 TM01 Termination of appointment of David Gill as a director on 30 October 2018
08 Oct 2018 PSC01 Notification of Gordon William Berry as a person with significant control on 5 October 2018
08 Oct 2018 PSC01 Notification of David Gill as a person with significant control on 5 October 2018
08 Oct 2018 AD01 Registered office address changed from Montgomery Swann Ltd Mill Street Scotts Sufferance Wharf London SE1 2DE United Kingdom to Valley Innovation Centre Navigation Park Abercynon Mountain Ash CF45 4SN on 8 October 2018
08 Oct 2018 PSC07 Cessation of Steven John Bradshaw as a person with significant control on 5 October 2018
08 Oct 2018 AP01 Appointment of Mr Gordon William Berry as a director on 5 October 2018
08 Oct 2018 TM01 Termination of appointment of Steven John Bradshaw as a director on 5 October 2018
08 Oct 2018 AP01 Appointment of Mr David Gill as a director on 5 October 2018
10 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
03 Apr 2017 AD01 Registered office address changed from C/O Montgomery Swann Ltd Mill Street Scotts Sufferance Wharf London SE1 2DE United Kingdom to Montgomery Swann Ltd Mill Street Scotts Sufferance Wharf London SE1 2DE on 3 April 2017
09 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted