Advanced company searchLink opens in new window

ARMAC CONSULTANCY LIMITED

Company number 06062745

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Sep 2020 PSC01 Notification of Elif Yildiz as a person with significant control on 22 September 2020
23 Sep 2020 PSC07 Cessation of Ali Erbil Yildiz as a person with significant control on 22 September 2020
23 Sep 2020 AP01 Appointment of Ms Elif Yildiz as a director on 22 September 2020
23 Sep 2020 TM01 Termination of appointment of Ali Erbil Yildiz as a director on 22 September 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
23 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
19 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 CS01 Confirmation statement made on 1 July 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
28 Jul 2015 AD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 7/11 Minerva Road Park Royal London NW10 6HJ on 28 July 2015
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
01 Jun 2015 AP01 Appointment of Mr Ali Erbil Yildiz as a director on 29 May 2015