Download leads from Nexok and grow your business. Find out more

Archive Clothing Ltd

Documents

Total Documents74
Total Pages215

Filing History

3 June 2015Final Gazette dissolved following liquidation
3 June 2015Final Gazette dissolved via compulsory strike-off
3 June 2015Final Gazette dissolved following liquidation
3 March 2015Return of final meeting in a members' voluntary winding up
3 March 2015Return of final meeting in a members' voluntary winding up
20 August 2014Registered office address changed from 29 Charlotte Road London EC2A 3PF to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 20 August 2014
20 August 2014Registered office address changed from 29 Charlotte Road London EC2A 3PF to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 20 August 2014
14 August 2014Appointment of a voluntary liquidator
14 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
14 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
14 August 2014Appointment of a voluntary liquidator
14 August 2014Declaration of solvency
14 August 2014Declaration of solvency
8 August 2014Total exemption small company accounts made up to 31 December 2013
8 August 2014Total exemption small company accounts made up to 31 December 2013
28 July 2014Satisfaction of charge 2 in full
28 July 2014Satisfaction of charge 2 in full
11 June 2014Company name changed archive design LTD\certificate issued on 11/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-10
11 June 2014Company name changed archive design LTD\certificate issued on 11/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-10
10 June 2014Termination of appointment of Simon Michael Keith Goodman as a director on 5 June 2014
10 June 2014Termination of appointment of Simon Michael Keith Goodman as a director on 5 June 2014
10 June 2014Termination of appointment of Simon Michael Keith Goodman as a director on 5 June 2014
4 March 2014Appointment of Mr Simon Michael Keith Goodman as a director on 1 March 2014
4 March 2014Appointment of Mr Simon Michael Keith Goodman as a director on 1 March 2014
4 March 2014Appointment of Mr Simon Michael Keith Goodman as a director on 1 March 2014
4 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
4 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
30 July 2013Total exemption small company accounts made up to 31 January 2013
30 July 2013Total exemption small company accounts made up to 31 January 2013
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
17 January 2013Register inspection address has been changed from 12 - 18 Hoxton Street Hoxton Street London N1 6NG United Kingdom
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
17 January 2013Register inspection address has been changed from 12 - 18 Hoxton Street Hoxton Street London N1 6NG United Kingdom
20 September 2012Registered office address changed from 12-18 Hoxton Street Unit 202 London N1 6NG on 20 September 2012
20 September 2012Registered office address changed from 12-18 Hoxton Street Unit 202 London N1 6NG on 20 September 2012
5 September 2012Total exemption small company accounts made up to 31 January 2012
5 September 2012Total exemption small company accounts made up to 31 January 2012
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
12 November 2011Particulars of a mortgage or charge / charge no: 2
12 November 2011Particulars of a mortgage or charge / charge no: 2
27 October 2011Total exemption small company accounts made up to 31 January 2011
27 October 2011Total exemption small company accounts made up to 31 January 2011
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
25 January 2011Director's details changed for Miss Lydia Clare Gilbert on 24 January 2011
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
25 January 2011Director's details changed for Miss Lydia Clare Gilbert on 24 January 2011
2 October 2010Total exemption small company accounts made up to 31 January 2010
2 October 2010Total exemption small company accounts made up to 31 January 2010
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
23 February 2010Director's details changed for Lydia Clare Gilbert on 23 February 2010
23 February 2010Register inspection address has been changed
23 February 2010Director's details changed for Lydia Clare Gilbert on 23 February 2010
23 February 2010Register inspection address has been changed
19 June 2009Particulars of a mortgage or charge / charge no: 1
19 June 2009Particulars of a mortgage or charge / charge no: 1
10 February 2009Registered office changed on 10/02/2009 from flat 7 22 wheler street london E1 6NP
10 February 2009Registered office changed on 10/02/2009 from flat 7 22 wheler street london E1 6NP
19 January 2009Director appointed lydia clare gilbert
19 January 2009Director appointed lydia clare gilbert
12 January 2009Appointment terminated director yomtov jacobs
12 January 2009Appointment terminated director yomtov jacobs
6 January 2009Incorporation
6 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing