- Company Overview for ARCHIMEDES MANAGEMENT CONSULTING LIMITED (09407741)
- Filing history for ARCHIMEDES MANAGEMENT CONSULTING LIMITED (09407741)
- People for ARCHIMEDES MANAGEMENT CONSULTING LIMITED (09407741)
- More for ARCHIMEDES MANAGEMENT CONSULTING LIMITED (09407741)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from First Floor - Sandford House Skipper Way Little Paxton St. Neots PE19 6LT England to Sanford House, St. Matthew's Estate 81 Skipper Way Little Paxton St. Neots PE19 6LT on 3 August 2022 | |
31 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
13 Jul 2021 | PSC01 | Notification of David Gattini as a person with significant control on 1 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
13 Jul 2021 | AP01 | Appointment of Mr David Gattini as a director on 1 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Matthew Harry Welling-Evans as a director on 1 July 2021 | |
13 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Matthew Harry Welling-Evans as a director on 27 January 2017 | |
31 Jan 2018 | AP01 | Appointment of Dr Matthew Harry Welling-Evans as a director on 27 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Dr. Matthew Harry Welling-Evans as a director on 27 January 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to First Floor - Sandford House Skipper Way Little Paxton St. Neots PE19 6LT on 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
31 Jan 2018 | TM01 | Termination of appointment of Artem Grebinnyk as a director on 26 January 2017 |