- Company Overview for ARMRAN MEDIA LTD (11438375)
- Filing history for ARMRAN MEDIA LTD (11438375)
- People for ARMRAN MEDIA LTD (11438375)
- More for ARMRAN MEDIA LTD (11438375)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
13 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
13 Jul 2023 | AD01 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE England to Exchange House 10 Wilmington Road Quinton Birmingham B32 1DX on 13 July 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Ranbir Singh Samra as a person with significant control on 4 November 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Ranbir Singh Samra on 4 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from Apartment 3 the Grove 175 Harborne Park Road Harborne B17 0BQ United Kingdom to 109 Coleman Road Leicester LE5 4LE on 4 November 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
09 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
17 Jun 2020 | CH01 | Director's details changed for Mr Ranbir Singh Samra on 2 September 2019 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Ranbir Singh Samra on 2 September 2019 | |
17 Jun 2020 | PSC04 | Change of details for Mr Ranbir Singh Samra as a person with significant control on 2 September 2019 | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from 7 Waterside Court Titford Road Oldbury B69 4QT United Kingdom to Apartment 3 the Grove 175 Harborne Park Road Harborne B17 0BQ on 9 March 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|