Download leads from Nexok and grow your business. Find out more

Armadillo UK Limited

Documents

Total Documents144
Total Pages732

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off
16 October 2012Final Gazette dissolved via voluntary strike-off
3 July 2012First Gazette notice for voluntary strike-off
3 July 2012First Gazette notice for voluntary strike-off
22 June 2012Application to strike the company off the register
22 June 2012Application to strike the company off the register
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
10 January 2012Termination of appointment of Rod Jackson as a director
10 January 2012Termination of appointment of Rod Jackson as a director on 6 January 2012
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011
1 July 2011Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
14 December 2010Termination of appointment of Alan Horn as a director
14 December 2010Termination of appointment of Alan Horn as a director
4 November 2010Appointment of Mr Rod Jackson as a director
4 November 2010Appointment of Mr Colin Graham Reader as a director
4 November 2010Appointment of Mr Colin Graham Reader as a director
4 November 2010Appointment of Mr Rod Jackson as a director
5 October 2010Full accounts made up to 31 December 2009
5 October 2010Full accounts made up to 31 December 2009
21 April 2010Registered office address changed from 26 - 28 Great Portland Street London W1W 8QT on 21 April 2010
21 April 2010Registered office address changed from 26 - 28 Great Portland Street London W1W 8QT on 21 April 2010
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2009Termination of appointment of Henry Morris as a director
13 October 2009Termination of appointment of Henry Morris as a director
5 May 2009Full accounts made up to 31 December 2008
5 May 2009Full accounts made up to 31 December 2008
16 February 2009Return made up to 14/02/09; full list of members
16 February 2009Appointment terminated secretary michael wood
16 February 2009Return made up to 14/02/09; full list of members
16 February 2009Secretary appointed mr gary belchem
16 February 2009Secretary appointed mr gary belchem
16 February 2009Appointment Terminated Secretary michael wood
28 July 2008Full accounts made up to 31 December 2007
28 July 2008Full accounts made up to 31 December 2007
11 March 2008Return made up to 14/02/08; full list of members
11 March 2008Return made up to 14/02/08; full list of members
23 October 2007Declaration of satisfaction of mortgage/charge
23 October 2007Declaration of satisfaction of mortgage/charge
17 July 2007Full accounts made up to 31 December 2006
17 July 2007Full accounts made up to 31 December 2006
20 March 2007Return made up to 14/02/07; full list of members
20 March 2007Return made up to 14/02/07; full list of members
11 December 2006New secretary appointed
11 December 2006New director appointed
11 December 2006New secretary appointed
11 December 2006New director appointed
6 December 2006Secretary resigned
6 December 2006Secretary resigned
6 December 2006Registered office changed on 06/12/06 from: 30 gay street bath BA1 2PA
6 December 2006Registered office changed on 06/12/06 from: 30 gay street bath BA1 2PA
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2006Particulars of mortgage/charge
20 October 2006Particulars of mortgage/charge
1 August 2006Accounts for a small company made up to 31 December 2005
1 August 2006Accounts for a small company made up to 31 December 2005
28 July 2006Director resigned
28 July 2006Director resigned
26 July 2006Secretary resigned
26 July 2006New secretary appointed
26 July 2006New secretary appointed
26 July 2006Secretary resigned
14 March 2006Director resigned
14 March 2006New director appointed
14 March 2006New director appointed
14 March 2006Director resigned
3 March 2006Return made up to 14/02/06; full list of members
3 March 2006Return made up to 14/02/06; full list of members
2 March 2006Secretary's particulars changed;director's particulars changed
2 March 2006Secretary's particulars changed;director's particulars changed
13 January 2006Registered office changed on 13/01/06 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT
13 January 2006Registered office changed on 13/01/06 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT
8 November 2005Total exemption small company accounts made up to 31 December 2004
8 November 2005Total exemption small company accounts made up to 31 December 2004
28 February 2005Return made up to 14/02/05; full list of members
28 February 2005Return made up to 14/02/05; full list of members
15 October 2004Accounts for a medium company made up to 31 December 2003
15 October 2004Accounts for a medium company made up to 31 December 2003
23 March 2004Return made up to 14/02/04; full list of members
23 March 2004Return made up to 14/02/04; full list of members
28 October 2003Accounts for a medium company made up to 31 December 2002
28 October 2003Accounts for a medium company made up to 31 December 2002
13 March 2003Return made up to 14/02/03; full list of members
13 March 2003Return made up to 14/02/03; full list of members
27 October 2002Accounts for a medium company made up to 31 December 2001
27 October 2002Accounts for a medium company made up to 31 December 2001
28 May 2002Director resigned
28 May 2002New director appointed
28 May 2002Director resigned
28 May 2002New director appointed
26 February 2002Return made up to 14/02/02; full list of members
26 February 2002Return made up to 14/02/02; full list of members
27 December 2001Registered office changed on 27/12/01 from: 73 queen square bristol BS1 4JP
27 December 2001Registered office changed on 27/12/01 from: 73 queen square bristol BS1 4JP
31 October 2001Accounts for a medium company made up to 31 December 2000
31 October 2001Accounts for a medium company made up to 31 December 2000
4 October 2001New secretary appointed
4 October 2001Secretary resigned
4 October 2001New secretary appointed
4 October 2001Secretary resigned
24 July 2001Declaration of satisfaction of mortgage/charge
24 July 2001Declaration of satisfaction of mortgage/charge
16 February 2001Return made up to 14/02/01; full list of members
16 February 2001Return made up to 14/02/01; full list of members
17 October 2000Accounts for a medium company made up to 31 December 1999
17 October 2000Accounts for a medium company made up to 31 December 1999
16 May 2000New director appointed
16 May 2000New director appointed
18 February 2000Return made up to 14/02/00; full list of members
18 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 May 1999Accounts for a small company made up to 31 December 1998
28 May 1999Accounts for a small company made up to 31 December 1998
2 March 1999Return made up to 14/02/99; full list of members
2 March 1999Return made up to 14/02/99; full list of members
18 April 1998Accounts for a small company made up to 31 December 1997
18 April 1998Accounts for a small company made up to 31 December 1997
19 February 1998Return made up to 14/02/98; no change of members
19 February 1998Return made up to 14/02/98; no change of members
13 May 1997Particulars of mortgage/charge
13 May 1997Particulars of mortgage/charge
9 April 1997Accounts for a small company made up to 31 December 1996
9 April 1997Accounts for a small company made up to 31 December 1996
14 March 1997Return made up to 14/02/97; no change of members
14 March 1997Return made up to 14/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
  • 363(288) ‐ Secretary's particulars changed
21 June 1996Secretary resigned
21 June 1996New secretary appointed
21 June 1996Secretary resigned
23 May 1996Accounts for a small company made up to 31 December 1995
23 May 1996Accounts for a small company made up to 31 December 1995
22 February 1996Return made up to 14/02/96; full list of members
22 February 1996Return made up to 14/02/96; full list of members
16 March 1995Accounting reference date notified as 31/12
16 March 1995Accounting reference date notified as 31/12
21 February 1995Director resigned;new director appointed
14 February 1995Incorporation
Sign up now to grow your client base. Plans & Pricing