DOUBLE ARCH LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Termination of appointment of Narcis Dumitru Dediu as a director on 2024-06-15

View Document

19/06/2419 June 2024 Change of details for Mr Ion Stoica as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Cessation of Narcis Dumitru Dediu as a person with significant control on 2024-03-20

View Document

19/06/2419 June 2024 Registered office address changed from 42 Westleigh Gardens Edgware HA8 5RW England to 615a Romford Road London E12 5AD on 2024-06-19

View Document

18/06/2418 June 2024 Notification of Ion Stoica as a person with significant control on 2024-03-20

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Termination of appointment of Gigel Florea as a director on 2024-03-10

View Document

28/03/2428 March 2024 Cessation of Gigel Florea as a person with significant control on 2024-03-10

View Document

28/03/2428 March 2024 Notification of Narcis Dumitru Dediu as a person with significant control on 2024-03-10

View Document

28/03/2428 March 2024 Registered office address changed from 280 Chingford Road London E17 5AL England to 42 Westleigh Gardens Edgware HA8 5RW on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Narcis Dumitru Dediu as a director on 2024-03-10

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

21/03/2421 March 2024 Appointment of Mr Gigel Florea as a director on 2024-03-01

View Document

21/03/2421 March 2024 Director's details changed for Mr Gigel Florea on 2024-03-01

View Document

21/03/2421 March 2024 Registered office address changed from 6 Readers Close Dunstable LU6 1NT United Kingdom to 280 Chingford Road London E17 5AL on 2024-03-21

View Document

21/03/2421 March 2024 Notification of Gigel Florea as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Change of details for Mr Gigel Florea as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Cessation of Denis Lucian Andruc as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Cessation of Stelica Andruc as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Termination of appointment of Stelica Andruc as a director on 2024-03-01

View Document

21/03/2421 March 2024 Termination of appointment of Denis Lucian Andruc as a director on 2024-03-01

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Appointment of Mr Denis Lucian Andruc as a director on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Denis Lucian Andruc as a director on 2023-05-09

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR DENIS LUCIAN ANDRUC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/01/204 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS ANDRUC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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