Established in 2009, Archive Clothing Ltd are based in Reading, Berkshire. The business has only one director listed. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Lydia Clare | 06 January 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 June 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 03 March 2015 | |
AD01 - Change of registered office address | 20 August 2014 | |
RESOLUTIONS - N/A | 14 August 2014 | |
4.70 - N/A | 14 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 August 2014 | |
AA - Annual Accounts | 08 August 2014 | |
MR04 - N/A | 28 July 2014 | |
CERTNM - Change of name certificate | 11 June 2014 | |
TM01 - Termination of appointment of director | 10 June 2014 | |
AP01 - Appointment of director | 04 March 2014 | |
AA01 - Change of accounting reference date | 04 March 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 January 2013 | |
AD01 - Change of registered office address | 20 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 November 2011 | |
AA - Annual Accounts | 27 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 February 2010 | |
395 - Particulars of a mortgage or charge | 25 June 2009 | |
395 - Particulars of a mortgage or charge | 19 June 2009 | |
287 - Change in situation or address of Registered Office | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
NEWINC - New incorporation documents | 06 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2011 | Fully Satisfied |
N/A |
All assets debenture | 16 June 2009 | Fully Satisfied |
N/A |