Archive Clothing Ltd was registered on 06 January 2009 and has its registered office in Reading. There is one director listed as Gilbert, Lydia Clare for the company in the Companies House registry. We don't know the number of employees at the company.
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 |