Advanced company searchLink opens in new window

ARCHETYPE ARTS LTD

Company number 07598061

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2017 DS01 Application to strike the company off the register
24 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 February 2017
15 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AD01 Registered office address changed from C/O Pack London C/O Brixton Jamm 261 Brixton Road London SW9 6LH to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 26 May 2015
09 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
09 May 2015 AD01 Registered office address changed from 933 Great Cambridge Road Enfield Middlesex EN1 4BY to C/O Pack London C/O Brixton Jamm 261 Brixton Road London SW9 6LH on 9 May 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
19 Aug 2013 CH01 Director's details changed for Mr Jack Joseph Robinson on 1 April 2013
19 Aug 2013 AD01 Registered office address changed from Shacklewell Studios Floor 4 8-24 Shacklewell Lane London E8 2EZ England on 19 August 2013
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 AA Accounts for a dormant company made up to 31 December 2011
15 Jan 2013 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
03 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Sophie James as a director