This company is commonly known as Armstrong And Millennium Consulting Limited. The company was founded 11 years ago and was given the registration number 08183512. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARMSTRONG AND MILLENNIUM CONSULTING LIMITED |
---|---|---|
Company Number | : | 08183512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 August 2012 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40a, Station Road, Upminster, RM14 2TR | Director | 22 August 2012 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 17 August 2012 | Active |
Mr Alain Lotter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Insolvency | Liquidation miscellaneous. | Download |
2020-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-03 | Resolution | Resolution. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Change person director company with change date. | Download |
2017-07-28 | Address | Change registered office address company with date old address new address. | Download |
2017-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.