UKBizDB.co.uk

ARMFORCE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armforce International Limited. The company was founded 8 years ago and was given the registration number 09710306. The firm's registered office is in CHELMSFORD. You can find them at Saxon House, 27 Duke Street, Chelmsford, Essex. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ARMFORCE INTERNATIONAL LIMITED
Company Number:09710306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 July 2015
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Saxon House, 27 Duke Street, Chelmsford, Essex, England, CM1 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT

Director30 July 2015Active
Recruitment House, 8 Station Square, Gidea Park, Romford, England, RM2 6AT

Director30 July 2015Active
Recruitment House, 8 Station Square, Gidea Park, Romford, England, RM2 6AT

Director30 July 2015Active

People with Significant Control

Mr Andrew Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Recruitment House, 8 Station Square, Romford, England, RM2 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andreas Kyriacos Cosias
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Recruitment House, 8 Station Square, Romford, England, RM2 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Barnard
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-06Gazette

Gazette dissolved liquidation.

Download
2020-11-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-11Resolution

Resolution.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Address

Change registered office address company with date old address new address.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2016-11-01Capital

Capital allotment shares.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Officers

Termination director company with name termination date.

Download
2015-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.