Advanced company searchLink opens in new window

LARCHIA HOLDINGS LIMITED

Company number 02189880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2011 TM01 Termination of appointment of Christopher Paul Littlemore as a director on 18 October 2011
13 Sep 2011 2.35B Notice of move from Administration to Dissolution on 7 September 2011
18 May 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011
03 May 2011 2.24B Administrator's progress report to 20 March 2011
16 Dec 2010 F2.18 Notice of deemed approval of proposals
01 Dec 2010 2.16B Statement of affairs with form 2.15B/2.14B
26 Nov 2010 2.17B Statement of administrator's proposal
03 Nov 2010 CERTNM Company name changed archial holdings LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
03 Nov 2010 CONNOT Change of name notice
19 Oct 2010 AD01 Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010
30 Sep 2010 2.12B Appointment of an administrator
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 47,885.2600
05 Feb 2010 SH02 Sub-division of shares on 29 January 2010
05 Feb 2010 SH10 Particulars of variation of rights attached to shares
05 Feb 2010 SH08 Change of share class name or designation
05 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 29/01/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2010 CERTNM Company name changed penrose architects LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
26 Jan 2010 CONNOT Change of name notice
04 Jan 2010 SH20 Statement by Directors
04 Jan 2010 SH19 Statement of capital on 4 January 2010
  • GBP 47,867
04 Jan 2010 CAP-SS Solvency Statement dated 21/12/09
04 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 21/12/2009
17 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Christopher Paul Littlemore on 1 October 2009