ARMAC CONSULTANCY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-12-27 View Report
Gazette. Gazette notice compulsory. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type dormant. 2021-02-19 View Report
Persons with significant control. Notification date: 2020-09-22. Psc name: Elif Yildiz. 2020-09-23 View Report
Persons with significant control. Cessation date: 2020-09-22. Psc name: Ali Erbil Yildiz. 2020-09-23 View Report
Officers. Officer name: Ms Elif Yildiz. Appointment date: 2020-09-22. 2020-09-23 View Report
Officers. Officer name: Ali Erbil Yildiz. Termination date: 2020-09-22. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Accounts. Accounts type dormant. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Accounts. Accounts type dormant. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type dormant. 2018-05-24 View Report
Gazette. Gazette filings brought up to date. 2017-09-30 View Report
Confirmation statement. Statement with no updates. 2017-09-28 View Report
Gazette. Gazette notice compulsory. 2017-09-19 View Report
Accounts. Accounts type dormant. 2017-06-21 View Report
Gazette. Gazette filings brought up to date. 2016-09-21 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Gazette. Gazette notice compulsory. 2016-09-20 View Report
Accounts. Accounts type dormant. 2016-03-04 View Report
Address. Old address: Enterprise House 82 Whitchurch Road Cardiff CF14 3LX. Change date: 2015-07-28. New address: 7/11 Minerva Road Park Royal London NW10 6HJ. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Officers. Officer name: Mr Ali Erbil Yildiz. Appointment date: 2015-05-29. 2015-06-01 View Report
Officers. Termination date: 2015-05-29. Officer name: Elif Yildiz. 2015-06-01 View Report
Officers. Officer name: Eray Yildiz. Termination date: 2015-01-29. 2015-03-11 View Report
Accounts. Accounts type dormant. 2015-02-16 View Report
Officers. Change date: 2015-01-29. Officer name: Ms Erif Yildiz. 2015-02-02 View Report
Officers. Appointment date: 2015-01-28. Officer name: Ms Erif Yildiz. 2015-01-30 View Report
Officers. Officer name: Cfl Secretaries Limited. Termination date: 2014-07-01. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type dormant. 2014-12-22 View Report
Restoration. Administrative restoration company. 2014-12-22 View Report
Gazette. Gazette dissolved compulsary. 2014-07-22 View Report
Gazette. Gazette notice compulsary. 2014-04-08 View Report
Accounts. Accounts type dormant. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Accounts. Accounts type dormant. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type dormant. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Accounts. Accounts type dormant. 2010-02-25 View Report
Annual return. With made up date full list shareholders. 2009-12-07 View Report
Officers. Change date: 2009-10-01. Officer name: Cfl Secretaries Limited. 2009-12-07 View Report
Officers. Officer name: Mr Eray Yildiz. 2009-11-19 View Report
Officers. Officer name: Eleni Papapavlou. 2009-11-19 View Report
Accounts. Accounts type dormant. 2009-03-03 View Report
Annual return. Legacy. 2009-01-26 View Report