ARCHANGEL CONSTRUCT LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
02/05/252 May 2025 | Confirmation statement made on 2025-04-12 with no updates |
25/07/2425 July 2024 | Compulsory strike-off action has been discontinued |
24/07/2424 July 2024 | Micro company accounts made up to 2023-04-30 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
26/03/2426 March 2024 | 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 2024-03-26 |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
24/07/2324 July 2023 | Micro company accounts made up to 2022-04-30 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/11/2122 November 2021 | Cessation of Rosemarie Rodney as a person with significant control on 2021-09-22 |
22/11/2122 November 2021 | Termination of appointment of Rosemarie Rodney as a director on 2021-11-22 |
03/08/213 August 2021 | Registered office address changed to PO Box 4385, 11944615: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-03 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
06/07/206 July 2020 | 06/01/20 STATEMENT OF CAPITAL GBP 5 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARIE RODNEY |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL PASK |
19/05/2019 May 2020 | DIRECTOR APPOINTED MS ROSEMARIE RODNEY |
19/05/2019 May 2020 | CESSATION OF RUSSELL MACCULUM PASK AS A PSC |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119446150001 |
13/04/1913 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company