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

Archive Design Limited

Documents

Total Documents36
Total Pages197

Filing History

16 May 2018Final Gazette dissolved following liquidation
16 February 2018Return of final meeting in a creditors' voluntary winding up
28 September 2017Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to Office 9, Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 28 September 2017
28 September 2017Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to Office 9, Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 28 September 2017
22 February 2017Registered office address changed from 29 Charlotte Road London EC2A 3PF to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 22 February 2017
22 February 2017Appointment of a voluntary liquidator
22 February 2017Statement of affairs with form 4.19
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
22 February 2017Registered office address changed from 29 Charlotte Road London EC2A 3PF to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 22 February 2017
22 February 2017Statement of affairs with form 4.19
22 February 2017Appointment of a voluntary liquidator
7 February 2017Micro company accounts made up to 31 December 2016
7 February 2017Micro company accounts made up to 31 December 2016
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
24 September 2016Compulsory strike-off action has been discontinued
24 September 2016Compulsory strike-off action has been discontinued
21 September 2016Confirmation statement made on 21 September 2016 with updates
21 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100
21 September 2016Confirmation statement made on 21 September 2016 with updates
21 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100
6 September 2016First Gazette notice for compulsory strike-off
6 September 2016First Gazette notice for compulsory strike-off
13 July 2015Total exemption small company accounts made up to 31 December 2014
13 July 2015Total exemption small company accounts made up to 31 December 2014
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
30 March 2015Termination of appointment of Lydia Clare Gilbert as a director on 30 March 2015
30 March 2015Termination of appointment of Lydia Clare Gilbert as a director on 30 March 2015
27 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014
27 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014
14 October 2014Appointment of Mr Simon Michael Keith Goodman as a director on 13 October 2014
14 October 2014Appointment of Mr Simon Michael Keith Goodman as a director on 13 October 2014
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
Sign up now to grow your client base. Plans & Pricing