Active - Proposal to Strike off
Company Information for ARMIS SPORT LIMITED
13 Whitchurch Lane, Edgware, HA8 6JZ,
|
Company Registration Number
09828735
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARMIS SPORT LIMITED | |
Legal Registered Office | |
13 Whitchurch Lane Edgware HA8 6JZ | |
Company Number | 09828735 | |
---|---|---|
Company ID Number | 09828735 | |
Date formed | 2015-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 13/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-27 04:28:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JO-ANN ZOE CALLISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN PETER GARRARD SPICER |
Director | ||
SAMANTHA MEGAN DARTNALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBINSON PRODUCTIONS LIMITED | Director | 2014-03-10 | CURRENT | 2000-01-26 | Dissolved 2015-06-16 | |
CONTEMPORARY FURNITURE & FITTINGS LIMITED | Director | 2013-05-08 | CURRENT | 1997-01-02 | Dissolved 2017-02-07 | |
I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED | Director | 2012-12-17 | CURRENT | 1998-02-12 | Dissolved 2014-01-07 | |
ROZA LIMITED | Director | 2012-12-17 | CURRENT | 2003-04-18 | Dissolved 2013-09-24 | |
BALLASPUR LIMITED | Director | 2012-12-17 | CURRENT | 2007-02-27 | Dissolved 2014-09-09 | |
ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED | Director | 2012-12-17 | CURRENT | 1995-10-13 | Dissolved 2015-03-24 | |
GEVALIA LTD | Director | 2012-12-17 | CURRENT | 1997-11-19 | Active | |
BESTING LIMITED | Director | 2012-12-17 | CURRENT | 2008-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 05/01/24 FROM Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England | ||
REGISTERED OFFICE CHANGED ON 03/10/23 FROM 5th Floor 86 Jermyn Street London SW1Y 6AW England | ||
APPOINTMENT TERMINATED, DIRECTOR JO-ANN ZOE CALLISTER | ||
DIRECTOR APPOINTED MS REBECCA CATHERINE SIMPSON | ||
DIRECTOR APPOINTED MR ADRIAN SIMONETTI | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/12/17 | |
PSC02 | Notification of Besting Limited as a person with significant control on 2018-05-15 | |
PSC07 | CESSATION OF ROBIN PETER GARRARD SPICER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PETER GARRARD SPICER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM Drayton Lodge Staverton Road Daventry Northamptonshire NN11 4NL England | |
AP01 | DIRECTOR APPOINTED MRS JO-ANN ZOE CALLISTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
TM02 | Termination of appointment of Samantha Megan Dartnall on 2017-05-12 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMIS SPORT LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ARMIS SPORT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |