- Company Overview for ARCHSPACE MANAGEMENT LIMITED (11115346)
- Filing history for ARCHSPACE MANAGEMENT LIMITED (11115346)
- People for ARCHSPACE MANAGEMENT LIMITED (11115346)
- More for ARCHSPACE MANAGEMENT LIMITED (11115346)
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
Statement of capital on 2017-12-18
|