ARMLEY FOODS LTD

28-30 Town Street 28-30 Town Street, Leeds, LS12 3AB
StatusDISSOLVED
Company No.09158436
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 28 days

SUMMARY

ARMLEY FOODS LTD is an dissolved private limited company with number 09158436. It was incorporated 9 years, 11 months, 2 days ago, on 01 August 2014 and it was dissolved 3 years, 8 months, 28 days ago, on 06 October 2020. The company address is 28-30 Town Street 28-30 Town Street, Leeds, LS12 3AB.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dana Hamza Hama Marad

Appointment date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamil Khalil

Termination date: 2018-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Mr Dana Hamza Hama Marad

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dana Hamza Hama Marad

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shamil Khalil

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

Old address: 28-30 Town Street Armley Leeds LS12 3AP United Kingdom

New address: 28-30 Town Street Armley Leeds LS12 3AB

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART BREATH LIMITED

53 HOLLAND PARK MEWS,LONDON,W11 3SS

Number:09490162
Status:ACTIVE
Category:Private Limited Company

BARENTSCOOL NORTH LTD.

WISTERIA HOUSE,LONDON,E18 2AW

Number:09771046
Status:ACTIVE
Category:Private Limited Company

HEATING ENGINEERS LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:07420716
Status:ACTIVE
Category:Private Limited Company

HEBE INTERNATIONAL GROUP LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:09587970
Status:ACTIVE
Category:Private Limited Company

MEDWAY AIRCRAFT PRESERVATION SOCIETY LIMITED

C/O A.F.I.S. UNIT,MAIDSTONE ROAD,ME5 9SD

Number:02331464
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SANDGATE HOMES LTD

UNIT 39 ATLAS HOUSE,CANTERBURY,CT4 7BA

Number:09091774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source