ARCHWAY DEVELOPMENTS (2) LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Termination of appointment of Alpesh Khetia as a director on 2025-01-14 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
14/01/2514 January 2025 | Cessation of Alpesh Khetia as a person with significant control on 2025-01-14 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
24/02/2424 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
06/08/216 August 2021 | Registered office address changed from 6 Corunna Court Warwick, Warwickshire CV34 5HQ United Kingdom to 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 2021-08-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/02/2118 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118406830002 |
02/07/202 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118406830001 |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118406830004 |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118406830003 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118406830002 |
25/06/1925 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118406830001 |
30/05/1930 May 2019 | CURREXT FROM 28/02/2020 TO 31/05/2020 |
21/02/1921 February 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