ARCHIVE DIGITAL LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
25/08/2325 August 2023 | Confirmation statement made on 2023-01-13 with no updates |
25/08/2325 August 2023 | Administrative restoration application |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/04/221 April 2022 | Appointment of Mr Chris Brown as a director on 2022-03-19 |
01/04/221 April 2022 | Termination of appointment of Paul Anthony William Cooke as a director on 2022-03-19 |
24/02/2224 February 2022 | Notification of Peter Derek Boswell as a person with significant control on 2021-07-27 |
24/02/2224 February 2022 | Notification of Cherokee Limited as a person with significant control on 2021-08-20 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-13 with updates |
24/02/2224 February 2022 | Cessation of A Person with Significant Control as a person with significant control on 2021-08-20 |
24/02/2224 February 2022 | Change of details for a person with significant control |
06/01/226 January 2022 | Registered office address changed from 1a Grove Road Stratford-upon-Avon CV37 6PE England to The Offices Maybird Centre Birmingham Road Stratford upon Avon Warwickshire CV37 0HZ on 2022-01-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-09-28 |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-07-27 |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
29/09/2129 September 2021 | Director's details changed for Mr Paul Anthony William Cooke on 2021-09-07 |
07/06/217 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
27/01/2127 January 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAM COOKE / 11/01/2021 |
14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY WILLIAM COOKE |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
14/01/2114 January 2021 | CESSATION OF PETE BOSWELL AS A PSC |
14/01/2114 January 2021 | APPOINTMENT TERMINATED, SECRETARY PETE BOSWELL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
29/12/2029 December 2020 | COMPANY NAME CHANGED ARCHIVE DIGITAL (ASSETS) LIMITED CERTIFICATE ISSUED ON 29/12/20 |
29/12/2029 December 2020 | APPOINTMENT TERMINATED, DIRECTOR TIM BOSWELL |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
25/10/2025 October 2020 | DIRECTOR APPOINTED MR TIM BOSWELL |
01/07/201 July 2020 | DIRECTOR APPOINTED MR PAUL COOKE |
01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PETE BOSWELL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
11/12/1811 December 2018 | 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