- Company Overview for ARCHETYPE LIMITED (SC255089)
- Filing history for ARCHETYPE LIMITED (SC255089)
- People for ARCHETYPE LIMITED (SC255089)
- More for ARCHETYPE LIMITED (SC255089)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
13 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Aug 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from 26 Golf View, Bearsden Glasgow Scotland G61 4HJ on 30 August 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Nov 2010 | AP01 | Appointment of Mr Richard David Vincent as a director | |
08 Nov 2010 | AP01 | Appointment of Mr William Hargreaves Yandell as a director | |
08 Nov 2010 | TM02 | Termination of appointment of Susan James as a secretary | |
08 Nov 2010 | TM01 | Termination of appointment of Alec James as a director | |
08 Nov 2010 | AP01 | Appointment of Mr Timothy William Setchfield as a director | |
08 Nov 2010 | AP01 | Appointment of Mr Peter Wakefield as a director | |
08 Nov 2010 | AA01 | Current accounting period extended from 30 September 2010 to 28 February 2011 | |
30 Aug 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders |