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

Armstrong UK Services Ltd

Documents

Total Documents48
Total Pages106

Filing History

25 February 2024Cessation of Mohammed Salman Baig as a person with significant control on 18 February 2019
25 February 2024Accounts for a dormant company made up to 31 January 2023
25 February 2024Termination of appointment of Mohammed Salman Baig as a director on 30 June 2022
13 February 2024Compulsory strike-off action has been suspended
2 January 2024First Gazette notice for compulsory strike-off
24 April 2023Confirmation statement made on 24 April 2023 with no updates
24 April 2023Statement of capital following an allotment of shares on 22 April 2023
  • GBP 100
24 April 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 1
22 April 2023Statement of capital following an allotment of shares on 5 April 2023
  • GBP 1
21 April 2023Cessation of Sadaf Zehra as a person with significant control on 18 April 2023
21 April 2023Termination of appointment of Sadaf Zehra as a director on 15 April 2023
6 March 2023Confirmation statement made on 1 March 2023 with no updates
6 March 2023Appointment of Dr Sadaf Zehra as a director on 2 February 2022
6 March 2023Notification of Sadaf Zehra as a person with significant control on 2 January 2022
20 January 2023Compulsory strike-off action has been discontinued
19 January 2023Accounts for a dormant company made up to 31 January 2022
3 January 2023First Gazette notice for compulsory strike-off
6 June 2022Appointment of Mr Mohammed Salman Baig as a director on 31 May 2022
3 June 2022Notification of Mohammed Salman Baig as a person with significant control on 31 January 2018
1 June 2022Registered office address changed from 131 Bevington Road Aston Birmingham West Midlands B6 6HS to 114 Bevington Road Birmingham B6 6HX on 1 June 2022
1 March 2022Accounts for a dormant company made up to 24 January 2021
1 March 2022Cessation of Usama Bin Tariq as a person with significant control on 6 April 2021
1 March 2022Confirmation statement made on 1 March 2022 with updates
8 October 2021Termination of appointment of Usama Bin Tariq as a director on 5 March 2018
24 September 2021Company name changed cooper cvb uk services LTD\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
23 September 2021Director's details changed for Mr Usama Bin Tariq on 18 February 2018
23 September 2021Statement of capital following an allotment of shares on 20 December 2020
  • GBP 1
23 September 2021Confirmation statement made on 23 March 2021 with no updates
23 September 2021Termination of appointment of Aiysha Ejaz Malik as a director on 20 December 2020
23 September 2021Notification of Usama Bin Tariq as a person with significant control on 18 February 2018
18 September 2021Cessation of Aiysha Ejaz Malik as a person with significant control on 2 January 2019
18 September 2021Appointment of Mr Usama Bin Tariq as a director on 2 February 2018
15 September 2021Compulsory strike-off action has been discontinued
14 September 2021Accounts for a dormant company made up to 31 January 2020
7 September 2021First Gazette notice for compulsory strike-off
8 April 2021Compulsory strike-off action has been discontinued
7 April 2021Confirmation statement made on 5 January 2021 with no updates
6 April 2021First Gazette notice for compulsory strike-off
13 February 2020Confirmation statement made on 5 January 2020 with no updates
6 November 2019Micro company accounts made up to 31 January 2019
5 January 2019Confirmation statement made on 5 January 2019 with updates
4 December 2018Notification of Aiysha Ejaz Malik as a person with significant control on 5 February 2018
4 December 2018Cessation of Corneliu-Vasile Bechean as a person with significant control on 25 February 2018
4 December 2018Appointment of Miss Aiysha Ejaz Malik as a director on 2 February 2018
4 December 2018Termination of appointment of Corneliu-Vasile Bechean as a director on 15 February 2018
23 November 2018Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 131 Bevington Road Aston Birmingham West Midlands B6 6HS on 23 November 2018
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed