Menu

Armondi Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 24, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02930389
Record last updated Tuesday, April 14, 2015 2:33:55 AM UTC
Official Address Alpha House Regis Road Kentish Town London Nw53ew
There are 2 companies registered at this street
Locality Kentish Townlondon
Region CamdenLondon, England
Postal Code NW53EW
Sector Manufacture of other outerwear
Doc. Type Publication date Download link
Registry Dec 3, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 3, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 3, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 3, 2012 Liquidator's progress report 2930... Liquidator's progress report 2930...
Registry Feb 6, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 12, 2011 Liquidator's progress report 2930... Liquidator's progress report 2930...
Registry Jun 10, 2010 Administrator's progress report Administrator's progress report
Registry Jun 10, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 22, 2010 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 19, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 11, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Nov 23, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 19, 2009 Resignation of one Director Resignation of one Director
Registry Oct 10, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 21, 2009 Annual accounts Annual accounts
Registry Jun 17, 2009 Annual return Annual return
Registry Jun 17, 2009 Resignation of a director Resignation of a director
Registry May 18, 2009 Miscellaneous document Miscellaneous document
Registry Dec 4, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 4, 2008 Annual return Annual return
Registry Jun 15, 2008 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials May 2, 2008 Annual accounts Annual accounts
Registry Mar 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 22, 2008 Annual return Annual return
Registry Nov 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 15, 2007 Annual accounts Annual accounts
Registry Jun 2, 2006 Annual return Annual return
Financials Apr 4, 2006 Annual accounts Annual accounts
Registry Jun 9, 2005 Annual return Annual return
Registry May 18, 2005 Appointment of a director Appointment of a director
Registry Apr 22, 2005 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Financials Jan 13, 2005 Annual accounts Annual accounts
Registry May 26, 2004 Annual return Annual return
Financials Apr 27, 2004 Annual accounts Annual accounts
Registry Jun 12, 2003 Annual return Annual return
Financials May 10, 2003 Annual accounts Annual accounts
Registry May 24, 2002 Annual return Annual return
Registry May 22, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 19, 2002 Annual accounts Annual accounts
Registry Jan 14, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 14, 2002 Notice of change of directors or secretaries or in their particulars 2930... Notice of change of directors or secretaries or in their particulars 2930...
Registry May 23, 2001 Annual return Annual return
Financials May 14, 2001 Annual accounts Annual accounts
Registry Jul 7, 2000 Annual return Annual return
Financials May 30, 2000 Annual accounts Annual accounts
Registry Mar 31, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Jun 10, 1998 Annual return Annual return
Registry Apr 29, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 30, 1998 Annual accounts Annual accounts
Registry May 22, 1997 Annual return Annual return
Financials Apr 24, 1997 Annual accounts Annual accounts
Registry Aug 12, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 6, 1996 Annual return Annual return
Registry Jul 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 21, 1996 Annual accounts Annual accounts
Registry Jul 5, 1996 Miscellaneous document Miscellaneous document
Registry Jun 30, 1996 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 1996 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Apr 9, 1996 Order to wind up Order to wind up
Registry Mar 26, 1996 Notice of wind up Notice of wind up
Registry Nov 10, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry May 23, 1995 Annual return Annual return
Registry Oct 26, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 26, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 26, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 19, 1994 Two appointments: 2 men Two appointments: 2 men
Registry May 18, 1994 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)