About

Registered Number: 08523215
Date of Incorporation: 10/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH,

 

Based in Gloucestershire, Armstrong Energy Global Ltd was registered on 10 May 2013, it's status at Companies House is "Active". The current directors of this company are listed as Ramnath, Hema, Yazdabadi, Alan Adi, Ramnath, Hema in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMNATH, Hema 10 May 2013 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
RAMNATH, Hema 10 May 2013 19 February 2014 1
YAZDABADI, Alan Adi 19 February 2014 10 August 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 22 February 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 03 January 2019
TM02 - Termination of appointment of secretary 10 August 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 14 May 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 21 July 2016
SH01 - Return of Allotment of shares 20 June 2016
SH01 - Return of Allotment of shares 20 June 2016
AA - Annual Accounts 26 February 2016
MR01 - N/A 17 September 2015
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
SH08 - Notice of name or other designation of class of shares 10 July 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA01 - Change of accounting reference date 28 April 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 10 February 2015
RP04 - N/A 29 January 2015
SH01 - Return of Allotment of shares 29 January 2015
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
SH01 - Return of Allotment of shares 24 October 2014
SH01 - Return of Allotment of shares 16 August 2014
SH01 - Return of Allotment of shares 16 August 2014
SH01 - Return of Allotment of shares 16 August 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 21 July 2014
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 06 June 2014
SH01 - Return of Allotment of shares 09 May 2014
SH01 - Return of Allotment of shares 09 May 2014
RESOLUTIONS - N/A 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
AP03 - Appointment of secretary 20 February 2014
AP01 - Appointment of director 20 February 2014
AD01 - Change of registered office address 20 February 2014
AD01 - Change of registered office address 20 February 2014
AP01 - Appointment of director 19 February 2014
AD01 - Change of registered office address 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
RESOLUTIONS - N/A 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
SH08 - Notice of name or other designation of class of shares 06 August 2013
NEWINC - New incorporation documents 10 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.