- Company Overview for ARCHETYPE DEVELOPMENTS UK LIMITED (03324418)
- Filing history for ARCHETYPE DEVELOPMENTS UK LIMITED (03324418)
- People for ARCHETYPE DEVELOPMENTS UK LIMITED (03324418)
- Charges for ARCHETYPE DEVELOPMENTS UK LIMITED (03324418)
- More for ARCHETYPE DEVELOPMENTS UK LIMITED (03324418)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
04 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Masoud Parvardin on 26 June 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Jabiz Parvardin on 26 June 2013 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2JU United Kingdom on 26 June 2013 | |
02 Apr 2013 | AD01 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 2 April 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AD01 | Registered office address changed from 141 Harley Street London W1G 6BG United Kingdom on 4 May 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from 3 Manchester Square London W1U 3PB on 1 July 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |