Advanced company searchLink opens in new window

ARCHIE & DORIS LIMITED

Company number 08031729

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
12 Jul 2019 TM01 Termination of appointment of Georgina Morton as a director on 1 July 2019
03 Jul 2019 AP01 Appointment of Mr Marcus Timothy George Warry as a director on 1 July 2019
19 Apr 2019 AD01 Registered office address changed from 41 Whitcomb Street Pop Hub London WC2H 7DT England to 41 Whitcomb Street Pop Hub London WC2H 7DT on 19 April 2019
19 Apr 2019 AD01 Registered office address changed from C/O Babel Studios Hq Babel Studios 82 Southwark Bridge Road Borough London SE1 0AS to 41 Whitcomb Street Pop Hub London WC2H 7DT on 19 April 2019
19 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2017 CS01 Confirmation statement made on 16 April 2017 with updates
09 Jul 2017 PSC01 Notification of Marcus Warry as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 TM01 Termination of appointment of Marcus Gill Greenwood as a director on 16 January 2017
26 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
27 Jan 2016 AA Micro company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
05 May 2014 AP03 Appointment of Mr Marcus Warry as a secretary
05 May 2014 AP01 Appointment of Mrs Georgina Morton as a director
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued