ARCZIPTIX LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

18/06/2418 June 2024 Registered office address changed from Office 4 Suite 2 King Georges Chambers St. James Square Bacup OL13 9AA to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-18

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-04-05

View Document

28/05/2128 May 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

15/04/2115 April 2021 CESSATION OF CORAL-ANNE HARTNELL AS A PSC

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM MAGISTRADO

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR CORAL-ANNE HARTNELL

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR KIM MAGISTRADO

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 105 CHERTSEY ROAD ASHFORD TW15 1SF ENGLAND

View Document

26/11/2026 November 2020 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