Advanced company searchLink opens in new window

ARCHSPACE MANAGEMENT LIMITED

Company number 11115346

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
24 Apr 2019 AD01 Registered office address changed from 258 Kingsland Road London E8 4DG England to 340 Acton Mews London E8 4EA on 24 April 2019
06 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
06 Mar 2019 AP01 Appointment of Mr Peter Fiala as a director on 1 March 2019
05 Mar 2019 AD01 Registered office address changed from 339-340 Acton Mews London E8 4EA England to 258 Kingsland Road London E8 4DG on 5 March 2019
06 Feb 2019 TM01 Termination of appointment of Peter Eric Fiala as a director on 31 January 2019
06 Feb 2019 TM01 Termination of appointment of Robert Nathan Waller as a director on 31 December 2018
06 Feb 2019 AD01 Registered office address changed from 258 Kingsland Road London E8 4DG England to 339-340 Acton Mews London E8 4EA on 6 February 2019
01 Jun 2018 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 258 Kingsland Road London E8 4DG on 1 June 2018
06 Apr 2018 AD01 Registered office address changed from G08 the Pillbox 115 Coventry Road London E2 6GG United Kingdom to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
12 Feb 2018 TM01 Termination of appointment of Nicholas David Lawrence as a director on 1 February 2018
05 Feb 2018 PSC01 Notification of Robert Nathan Waller as a person with significant control on 1 February 2018
05 Feb 2018 PSC07 Cessation of Soundcrash Global Limited as a person with significant control on 1 February 2018
18 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-18
  • GBP 100