ARMA INTERIORS LTD - History of Changes


DateDescription
2023-04-07 delete address 23 PEEL STREET SUNDERLAND ENGLAND SR2 8ED
2023-04-07 insert address GROUND FLOOR PORTLAND HOUSE NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AL
2023-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-04-07 update registered_address
2023-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE - UPON - TYNE NE1 1PG
2022-12-15 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2022 FROM 23 PEEL STREET SUNDERLAND SR2 8ED ENGLAND
2022-12-15 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-12-15 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-26 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-07-21 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-07-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-13 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-15 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-02-07 delete address 17 FARNDALE AVENUE SUNDERLAND ENGLAND SR6 8BH
2020-02-07 insert address 23 PEEL STREET SUNDERLAND ENGLAND SR2 8ED
2020-02-07 update registered_address
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 17 FARNDALE AVENUE SUNDERLAND SR6 8BH ENGLAND
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-09-23 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-06-10 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-10 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-10 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-07-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2017-07-07 insert address 17 FARNDALE AVENUE SUNDERLAND ENGLAND SR6 8BH
2017-07-07 update registered_address
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JAYNE TENNANT / 28/06/2017
2017-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMANDA TENNANT / 28/06/2017
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JAYNE LEWIS / 06/10/2016
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-05 => 2017-05-31
2016-04-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2016-01-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2016-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-01-07 update company_status Active - Proposal to Strike off => Active
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date null => 2015-08-05
2016-01-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-08 update statutory_documents 05/08/15 FULL LIST
2015-12-07 update company_status Active => Active - Proposal to Strike off
2015-12-01 update statutory_documents FIRST GAZETTE
2014-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION