Archmartin Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are Ashton, Graham, Dommett, Joanna Kate, Allen, Claire, Andrews, Luke, Coak, Jane Eileen, Dack, Shane, Dommett, Andrew Hall, King, Megan Zelah.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Claire | 01 November 2013 | 10 February 2014 | 1 |
ANDREWS, Luke | 01 November 2013 | 10 February 2014 | 1 |
COAK, Jane Eileen | 07 November 2007 | 18 June 2013 | 1 |
DACK, Shane | 01 November 2013 | 10 February 2014 | 1 |
DOMMETT, Andrew Hall | 10 September 2008 | 01 August 2018 | 1 |
KING, Megan Zelah | 01 November 2013 | 10 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Graham | 10 January 2014 | 19 March 2015 | 1 |
DOMMETT, Joanna Kate | 07 November 2007 | 18 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 January 2020 | |
DS01 - Striking off application by a company | 27 December 2019 | |
CS01 - N/A | 01 October 2019 | |
MR04 - N/A | 24 September 2019 | |
AA - Annual Accounts | 11 March 2019 | |
MR04 - N/A | 20 February 2019 | |
MR04 - N/A | 20 February 2019 | |
PSC05 - N/A | 12 February 2019 | |
MR04 - N/A | 14 December 2018 | |
CS01 - N/A | 01 October 2018 | |
PSC05 - N/A | 17 August 2018 | |
RESOLUTIONS - N/A | 13 August 2018 | |
CC04 - Statement of companies objects | 13 August 2018 | |
AA01 - Change of accounting reference date | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
AD01 - Change of registered office address | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
MR04 - N/A | 06 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 17 November 2016 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 22 May 2015 | |
TM02 - Termination of appointment of secretary | 23 March 2015 | |
MR01 - N/A | 19 December 2014 | |
AR01 - Annual Return | 08 October 2014 | |
MR01 - N/A | 24 June 2014 | |
MR01 - N/A | 24 June 2014 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AP03 - Appointment of secretary | 14 February 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
AP01 - Appointment of director | 02 December 2013 | |
AP01 - Appointment of director | 02 December 2013 | |
AP01 - Appointment of director | 02 December 2013 | |
AP01 - Appointment of director | 02 December 2013 | |
AP01 - Appointment of director | 08 November 2013 | |
AR01 - Annual Return | 11 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
MR01 - N/A | 04 September 2013 | |
TM01 - Termination of appointment of director | 21 August 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 05 October 2011 | |
AD01 - Change of registered office address | 09 August 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 June 2011 | |
SH01 - Return of Allotment of shares | 07 June 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
288b - Notice of resignation of directors or secretaries | 22 June 2009 | |
AA - Annual Accounts | 19 February 2009 | |
225 - Change of Accounting Reference Date | 19 February 2009 | |
363a - Annual Return | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
287 - Change in situation or address of Registered Office | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
NEWINC - New incorporation documents | 02 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
A registered charge | 30 August 2013 | Fully Satisfied |
N/A |
Debenture | 24 June 2011 | Fully Satisfied |
N/A |