- Company Overview for HISTORY ARCHIVE LIMITED (07059843)
- Filing history for HISTORY ARCHIVE LIMITED (07059843)
- People for HISTORY ARCHIVE LIMITED (07059843)
- Charges for HISTORY ARCHIVE LIMITED (07059843)
- More for HISTORY ARCHIVE LIMITED (07059843)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2014 | DS01 | Application to strike the company off the register | |
07 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2012 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
22 Oct 2012 | TM02 | Termination of appointment of Alison O'sullivan as a secretary | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Julie Michelle Isherwood on 1 October 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Miss Alison Louise O'sullivan on 1 October 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from Mercury House Unit 1, Apex Way Leeds West Yorkshire LS11 5LN United Kingdom on 3 November 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
12 Aug 2010 | AA01 | Current accounting period shortened from 31 October 2010 to 30 September 2010 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2009 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 November 2009 | |
09 Nov 2009 | AP03 | Appointment of Miss Alison Louise O'sullivan as a secretary | |
09 Nov 2009 | AP01 | Appointment of Mrs Julie Isherwood as a director | |
09 Nov 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
28 Oct 2009 | NEWINC | Incorporation |