Advanced company searchLink opens in new window

SELECT ARCHIVES LONDON LTD

Company number 06448673

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
16 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
22 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
29 Jun 2021 AD01 Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL to Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 29 June 2021
28 Jun 2021 PSC01 Notification of Michael Kenneth Walker as a person with significant control on 22 June 2021
28 Jun 2021 PSC01 Notification of John James Ford as a person with significant control on 22 June 2021
28 Jun 2021 PSC07 Cessation of Paul Bruckner as a person with significant control on 22 June 2021
28 Jun 2021 AP01 Appointment of Mr Michael Kenneth Walker as a director on 22 June 2021
28 Jun 2021 AP01 Appointment of Mr John James Ford as a director on 22 June 2021
28 Jun 2021 TM01 Termination of appointment of Paul Bruckner as a director on 22 June 2021
28 Jun 2021 TM02 Termination of appointment of Stephen Paul Bruckner as a secretary on 22 June 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 28 February 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 28 February 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
08 Dec 2016 CH01 Director's details changed for Paul Bruckner on 8 December 2016