Armiz Travels Limited (number 12110187) is a private limited company created on 2019-07-18 in England. The firm is situated at 88 Dialstone Lane, Stockport SK2 6AQ. Changed on 2022-02-09, the previous name the business utilized was Armiz Office Supplies Limited. Armiz Travels Limited operates SIC code: 49390 which means "other passenger land transport".
Company details
Name
Armiz Travels Limited
Number
12110187
Date of Incorporation:
2019-07-18
End of financial year:
31 July
Address:
88 Dialstone Lane, Stockport, SK2 6AQ
SIC code:
49390 - Other passenger land transport
Moving to the 1 managing director that can be found in the above-mentioned firm, we can name: Nelofar H. (in the company from 18 July 2019). The Companies House indexes 1 person of significant control - Nelofar H., the only professional in the company that has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Nelofar H.
18 July 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Download filing
(AD01) Change of registered address from 40 Roding Lane North Woodford Green IG8 8NN United Kingdom on Thu, 29th Jun 2023 to 88 Dialstone Lane Stockport SK2 6AQ
filed on: 29th, June 2023
| address
Free Download
(1 page)
Download filing
(AD01) Change of registered address from 40 Roding Lane North Woodford Green IG8 8NN United Kingdom on Thu, 29th Jun 2023 to 88 Dialstone Lane Stockport SK2 6AQ
filed on: 29th, June 2023
| address
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
Free Download
(1 page)
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
Free Download
(2 pages)
(CERTNM) Company name changed armiz office supplies LIMITEDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
Free Download
(3 pages)
(NM01) Resolution to change company's name
change of name
(CS01) Confirmation statement with updates Tue, 8th Feb 2022
filed on: 8th, February 2022
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 11th, September 2021
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 12th, February 2021
| accounts
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 10th, December 2020
| confirmation statement
Free Download
(3 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 18th, July 2019
| incorporation
Free Download
(10 pages)
(SH01) Capital declared on Thu, 18th Jul 2019: 100.00 GBP
capital
(MODEL ARTICLES) Model articles adopted
incorporation