About

Registered Number: 05716750
Date of Incorporation: 21/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: 1 King Street, Barton-Upon-Humber, North Lincolnshire, DN18 5ER

 

Founded in 2006, Archive Recordings Ltd have registered office in Barton-Upon-Humber, North Lincolnshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Cavillon, Nicole Antoinette, Houb, Chorouk for Archive Recordings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVILLON, Nicole Antoinette 17 July 2008 - 1
HOUB, Chorouk 17 July 2008 01 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
DISS40 - Notice of striking-off action discontinued 29 July 2015
AR01 - Annual Return 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 November 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 03 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2013
AD01 - Change of registered office address 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 03 December 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
AR01 - Annual Return 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 22 October 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
AR01 - Annual Return 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 10 December 2009
SH01 - Return of Allotment of shares 27 November 2009
TM01 - Termination of appointment of director 18 November 2009
SH01 - Return of Allotment of shares 18 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 06 March 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.