- Company Overview for MARC ARMER LTD (09094019)
- Filing history for MARC ARMER LTD (09094019)
- People for MARC ARMER LTD (09094019)
- More for MARC ARMER LTD (09094019)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
|
|
29 Sep 2016 | CH01 | Director's details changed for Marc Armer on 29 September 2016 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 135 Quill Street London N4 2AE on 22 March 2016 | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Arnsco Limited Marc Armer 29 Sanders Way Islington London N19 3JA to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 16 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|