ARMSTRONG ENERGY IHT INCOME PLC

  • Company statusdissolved
  • Company No08801341
  • Age11 years 7 months Incorporated 3 December 2013
  • Officers0

Address

Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

ARMSTRONG ENERGY IHT INCOME PLC is an dissolved company incorporated on 3 December 2013 and based in Cheltenham, Gloucestershire. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    35110 Production of electricity

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 13 Dec 2016

Gazette Notice Voluntary

8 Years Ago on 27 Sep 2016

Dissolution Application Strike Off Company

8 Years Ago on 20 Sep 2016

Gazette Filings Brought Up To Date

8 Years Ago on 03 Sep 2016

Accounts With Accounts Type Dormant

8 Years Ago on 31 Aug 2016

Gazette Notice Compulsory

8 Years Ago on 30 Aug 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 31 Dec 2015

Change Person Director Company With Change Date

9 Years Ago on 31 Dec 2015

Change Person Director Company With Change Date

9 Years Ago on 31 Dec 2015

Change Person Director Company With Change Date

9 Years Ago on 31 Dec 2015

Change Person Director Company With Change Date

9 Years Ago on 31 Dec 2015

Change Person Secretary Company With Change Date

9 Years Ago on 31 Dec 2015

Change Person Director Company With Change Date

9 Years Ago on 31 Dec 2015

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 19 Aug 2015

Accounts With Accounts Type Dormant

10 Years Ago on 02 Jun 2015

Change Person Director Company With Change Date

10 Years Ago on 11 Mar 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 08 Jan 2015

Change Person Director Company With Change Date

10 Years Ago on 08 Jan 2015

Change Person Director Company With Change Date

10 Years Ago on 08 Jan 2015

Change Person Director Company With Change Date

10 Years Ago on 08 Jan 2015

Change Person Director Company With Change Date

10 Years Ago on 08 Jan 2015

Change Person Secretary Company With Change Date

10 Years Ago on 08 Jan 2015

Change Person Director Company With Change Date

10 Years Ago on 29 Oct 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 23 Sep 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 04 Sep 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
YAZDABADI, Alansecretary 03 Dec 2013
DOLLIN, Paul Kenneth Edwarddirector Mar 197106 Feb 2014
ELLIS, Nicholas Gordondirector Jul 195706 Feb 2014
MAHON, Stephen William, Drdirector Sep 196803 Dec 2013
NEWMAN, Andrew Jonathan Charlesdirector Dec 197003 Dec 2013
YAZDABADI, Alan Adidirector May 198006 Feb 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.