ARCHI.CON.DES INVENTIONS(UK) LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

23/03/2323 March 2023 Termination of appointment of Edo Ravnikar as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Roman Soper as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Alain Henri Waha as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Jane Mariette Wright as a secretary on 2023-03-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDO RAVNIKAR / 21/10/2018

View Document

21/10/1821 October 2018 PSC'S CHANGE OF PARTICULARS / MR EDO RAVNIKAR / 21/10/2018

View Document

21/10/1821 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROMAN SOPER / 21/10/2018

View Document

21/10/1821 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARKO RUS / 21/10/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAN SOPER

View Document

06/03/186 March 2018 CESSATION OF MARKO RUS AS A PSC

View Document

06/03/186 March 2018 CESSATION OF MARKO RUS AS A PSC

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ALAIN HENRI WAHA

View Document

01/04/161 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 DIRECTOR APPOINTED MR ROMAN SOPER

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARKO RUS / 01/03/2014

View Document

14/04/1414 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARIETTE WRIGHT / 01/03/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDO RAVNIKAR / 01/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

05/06/135 June 2013 SECRETARY APPOINTED MRS JANE MARIETTE WRIGHT

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/04/112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

08/05/108 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 30/10/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information