- Company Overview for ARCHANGEL CONSTRUCT LIMITED (11944615)
- Filing history for ARCHANGEL CONSTRUCT LIMITED (11944615)
- People for ARCHANGEL CONSTRUCT LIMITED (11944615)
- Charges for ARCHANGEL CONSTRUCT LIMITED (11944615)
- Registers for ARCHANGEL CONSTRUCT LIMITED (11944615)
- More for ARCHANGEL CONSTRUCT LIMITED (11944615)
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) |
---|---|---|---|
25 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
26 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 11944615: Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 26 March 2024 | |
25 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 Aug 2022 | AD02 | Register inspection address has been changed to 33 Southstand Apartments Highbury Stadium Square London N5 1EY | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | EH01 | Elect to keep the directors' register information on the public register | |
26 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
22 Nov 2021 | TM01 | Termination of appointment of Rosemarie Rodney as a director on 22 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Rosemarie Rodney as a person with significant control on 22 September 2021 | |
10 Sep 2021 | PSC01 | Notification of Russell Maccallum Pask as a person with significant control on 10 September 2021 | |
01 Sep 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
01 Sep 2021 | AP01 | Appointment of Mr Russell Macculum Pask as a director on 1 September 2021 | |
03 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 11944615: Companies House Default Address, Cardiff, CF14 8LH on 3 August 2021 | |
10 Jun 2021 | MR01 | Registration of charge 119446150002, created on 9 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
28 Jan 2021 | MR04 | Satisfaction of charge 119446150001 in full | |
20 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 |