Advanced company searchLink opens in new window

ARCHANGEL CONSTRUCT LIMITED

Company number 11944615

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)
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