ARMADILLO MEDICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ARMADILLO MEDICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06213685

Incorporation date

16/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06213685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon05/07/2023
Registered office address changed to PO Box 4385, 06213685 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-05
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Statement of capital on 2022-08-04
dot icon04/08/2022
Statement by Directors
dot icon04/08/2022
Solvency Statement dated 25/07/22
dot icon04/08/2022
Resolutions
dot icon16/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon27/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2021
Total exemption full accounts made up to 2019-03-31
dot icon30/06/2021
Total exemption full accounts made up to 2018-03-31
dot icon30/06/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/06/2021
Confirmation statement made on 2020-04-16 with updates
dot icon30/06/2021
Administrative restoration application
dot icon11/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon13/11/2019
Secretary's details changed for Mr Duncan William Stannett on 2019-11-08
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Compulsory strike-off action has been discontinued
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon03/08/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Mays Platt Clinton Way Fairlight East Sussex TN35 4DL on 2018-02-28
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Confirmation statement made on 2017-04-16 with updates
dot icon03/07/2017
Notification of Colin Kirkcaldy as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Penelope Macduff as a person with significant control on 2016-04-06
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Registration of charge 062136850001, created on 2016-06-01
dot icon20/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Change of share class name or designation
dot icon21/07/2014
Resolutions
dot icon15/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2013-08-02
dot icon18/07/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-05-03
dot icon28/05/2012
Resolutions
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon12/08/2010
Resolutions
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon09/04/2010
Registered office address changed from 16-19 Copperfields, Spital Street, Dartford Kent DA1 2DE on 2010-04-09
dot icon21/11/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon28/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/07/2009
Return made up to 16/04/09; full list of members
dot icon04/07/2009
Director appointed douglas john macduff
dot icon04/12/2008
Statement of affairs
dot icon04/12/2008
Ad 01/10/08\gbp si 97@1=97\gbp ic 3/100\
dot icon20/10/2008
Appointment terminated director stephen earl
dot icon20/10/2008
Appointment terminated director and secretary jill earl
dot icon08/10/2008
Secretary appointed duncan stannett
dot icon01/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon25/09/2008
Return made up to 16/04/08; full list of members
dot icon16/04/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
438.83K
-
0.00
-
-
2021
2
438.83K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

438.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macduff, Penelope
Director
16/04/2007 - Present
7
Stannett, Duncan William
Secretary
01/10/2008 - Present
13
Earl, Jill Margaret
Secretary
16/04/2007 - 01/10/2008
3
Earl, Jill Margaret
Director
16/04/2007 - 01/10/2008
4
Earl, Stephen John
Director
16/04/2007 - 01/10/2008
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARMADILLO MEDICAL GROUP LIMITED

ARMADILLO MEDICAL GROUP LIMITED is an(a) Dissolved company incorporated on 16/04/2007 with the registered office located at 4385, 06213685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADILLO MEDICAL GROUP LIMITED?

toggle

ARMADILLO MEDICAL GROUP LIMITED is currently Dissolved. It was registered on 16/04/2007 and dissolved on 18/07/2023.

Where is ARMADILLO MEDICAL GROUP LIMITED located?

toggle

ARMADILLO MEDICAL GROUP LIMITED is registered at 4385, 06213685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARMADILLO MEDICAL GROUP LIMITED do?

toggle

ARMADILLO MEDICAL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ARMADILLO MEDICAL GROUP LIMITED have?

toggle

ARMADILLO MEDICAL GROUP LIMITED had 2 employees in 2021.

What is the latest filing for ARMADILLO MEDICAL GROUP LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via compulsory strike-off.