Advanced company searchLink opens in new window

ARCHIBALD INGALL STRETTON LIMITED

Company number 03592615

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)
07 Mar 2016 TM01 Termination of appointment of Alastair Rhymer as a director on 29 February 2016
08 Sep 2015 AD01 Registered office address changed from 247 Tottenham Court Road London W1T 7QX to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 8 September 2015
04 Sep 2015 AP01 Appointment of Mr Paul Francis Woodhouse as a director on 1 July 2015
04 Sep 2015 AP03 Appointment of Mr Allan John Ross as a secretary on 1 July 2015
04 Sep 2015 TM02 Termination of appointment of Laura Catherine Day as a secretary on 1 July 2015
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
27 Jan 2015 AD01 Registered office address changed from 60 St. Martin's Lane London WC2N 4JS to 247 Tottenham Court Road London W1T 7QX on 27 January 2015
04 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
25 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2014 TM02 Termination of appointment of Shona Hurpaul as a secretary
04 Mar 2014 AP03 Appointment of Miss Laura Catherine Day as a secretary
04 Mar 2014 AD01 Registered office address changed from Berners House 47-48 Berners Street London W1T 3NF England on 4 March 2014
24 Sep 2013 CH03 Secretary's details changed for Miss Shona D'arcy Hurpaul on 24 September 2013
04 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
04 Sep 2013 TM02 Termination of appointment of Melonie Gordon as a secretary
04 Sep 2013 AP01 Appointment of Mr Alastair Rhymer as a director
04 Sep 2013 AD01 Registered office address changed from C/O Melonie Gordon Ais Group Ltd 47-48 Berners Street Berners Street London W1T 3NF United Kingdom on 4 September 2013
04 Sep 2013 TM01 Termination of appointment of Stephen Stretton as a director
04 Sep 2013 AP03 Appointment of Miss Shona D'arcy Hurpaul as a secretary
18 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
25 Jul 2012 TM01 Termination of appointment of Stephen Stretton as a director
28 Nov 2011 AP01 Appointment of Mr Stephen Stretton as a director