Armatus Risks Canine Services Ltd was registered on 05 June 2014 and are based in Corby, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Talbot, Christopher Michael, Talbot, Brian Peter, Cowell, Jonathan James, Cowell, Jonathan James for this organisation at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TALBOT, Christopher Michael | 05 June 2014 | - | 1 |
COWELL, Jonathan James | 04 November 2019 | 05 November 2019 | 1 |
COWELL, Jonathan James | 27 July 2017 | 14 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TALBOT, Brian Peter | 01 May 2016 | 19 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
PSC07 - N/A | 01 October 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
AP01 - Appointment of director | 14 December 2019 | |
MR01 - N/A | 11 December 2019 | |
MR01 - N/A | 10 December 2019 | |
TM01 - Termination of appointment of director | 05 November 2019 | |
CS01 - N/A | 05 November 2019 | |
AP01 - Appointment of director | 05 November 2019 | |
AD01 - Change of registered office address | 26 September 2019 | |
TM01 - Termination of appointment of director | 23 September 2019 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 18 June 2019 | |
TM02 - Termination of appointment of secretary | 18 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
MR01 - N/A | 12 December 2018 | |
RP04PSC02 - N/A | 11 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 04 September 2018 | |
CS01 - N/A | 02 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2018 | |
AA - Annual Accounts | 10 August 2017 | |
PSC04 - N/A | 03 August 2017 | |
SH01 - Return of Allotment of shares | 03 August 2017 | |
PSC02 - N/A | 27 July 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
CS01 - N/A | 16 June 2017 | |
RESOLUTIONS - N/A | 18 May 2017 | |
CH01 - Change of particulars for director | 17 May 2017 | |
AD01 - Change of registered office address | 17 May 2017 | |
AR01 - Annual Return | 11 July 2016 | |
SH01 - Return of Allotment of shares | 11 July 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 23 June 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AA01 - Change of accounting reference date | 16 June 2016 | |
AP03 - Appointment of secretary | 16 June 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
AR01 - Annual Return | 08 July 2015 | |
CERTNM - Change of name certificate | 06 June 2014 | |
NEWINC - New incorporation documents | 05 June 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2019 | Outstanding |
N/A |
A registered charge | 10 December 2019 | Outstanding |
N/A |
A registered charge | 12 December 2018 | Outstanding |
N/A |