ARCHIBALD INGALL STRETTON LIMITED

03592615
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE ME16 9NT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Aug 2022 accounts Annual Accounts 2 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 officers Change of particulars for director (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
31 Aug 2021 accounts Annual Accounts 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 4 Buy now
21 Sep 2020 officers Appointment of secretary (Miss Lauren Aime Pokora) 2 Buy now
21 Sep 2020 officers Termination of appointment of secretary (Anna Louise Liberty Mcarthur) 1 Buy now
15 Sep 2020 officers Appointment of director (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
09 Sep 2020 officers Termination of appointment of director (Paul Francis Woodhouse) 1 Buy now
09 Sep 2020 officers Appointment of director (Mr Allan John Ross) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 4 Buy now
09 Nov 2018 officers Appointment of secretary (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Allan John Ross) 1 Buy now
23 Aug 2018 accounts Annual Accounts 4 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 4 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2016 accounts Annual Accounts 4 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 officers Termination of appointment of director (Alastair Rhymer) 1 Buy now
08 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2015 officers Appointment of director (Mr Paul Francis Woodhouse) 2 Buy now
04 Sep 2015 officers Appointment of secretary (Mr Allan John Ross) 2 Buy now
04 Sep 2015 officers Termination of appointment of secretary (Laura Catherine Day) 1 Buy now
23 Jul 2015 accounts Annual Accounts 4 Buy now
08 Jul 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2014 annual-return Annual Return 3 Buy now
25 Jun 2014 accounts Annual Accounts 4 Buy now
11 Jun 2014 officers Termination of appointment of secretary (Shona Hurpaul) 1 Buy now
04 Mar 2014 officers Appointment of secretary (Miss Laura Catherine Day) 2 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2013 officers Change of particulars for secretary (Miss Shona D'arcy Hurpaul) 1 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
04 Sep 2013 officers Termination of appointment of secretary (Melonie Gordon) 1 Buy now
04 Sep 2013 officers Appointment of director (Mr Alastair Rhymer) 2 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 officers Termination of appointment of director (Stephen Stretton) 1 Buy now
04 Sep 2013 officers Appointment of secretary (Miss Shona D'arcy Hurpaul) 2 Buy now
18 Jul 2013 accounts Annual Accounts 4 Buy now
13 Aug 2012 accounts Annual Accounts 4 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
25 Jul 2012 officers Termination of appointment of director (Stephen Stretton) 1 Buy now
28 Nov 2011 officers Appointment of director (Mr Stephen Stretton) 2 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
06 Jul 2011 accounts Annual Accounts 4 Buy now
27 May 2011 officers Appointment of corporate director (Stephen Stretton) 2 Buy now
26 May 2011 officers Termination of appointment of director (Jonathan Ingall) 1 Buy now
23 Sep 2010 annual-return Annual Return 3 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 officers Appointment of secretary (Miss Melonie Gordon) 1 Buy now
22 Sep 2010 officers Termination of appointment of secretary (Nicholas Pinks) 1 Buy now
23 Jul 2010 accounts Annual Accounts 4 Buy now
28 Jul 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
24 Apr 2009 accounts Annual Accounts 3 Buy now
11 Mar 2009 annual-return Return made up to 03/07/08; full list of members 3 Buy now
29 May 2008 accounts Annual Accounts 3 Buy now
28 Aug 2007 annual-return Return made up to 03/07/07; no change of members 6 Buy now
28 Aug 2007 officers New secretary appointed 2 Buy now
26 Mar 2007 accounts Annual Accounts 3 Buy now
11 Apr 2006 accounts Annual Accounts 3 Buy now
04 Oct 2005 annual-return Return made up to 03/07/05; full list of members 6 Buy now
17 Mar 2005 accounts Annual Accounts 3 Buy now
30 Oct 2004 accounts Annual Accounts 3 Buy now
20 Aug 2004 annual-return Return made up to 03/07/04; full list of members 6 Buy now
22 Aug 2003 accounts Annual Accounts 3 Buy now
21 Aug 2003 annual-return Return made up to 03/07/03; full list of members 6 Buy now
13 Feb 2003 annual-return Return made up to 03/07/01; full list of members 6 Buy now
13 Feb 2003 officers Secretary resigned 1 Buy now
03 Feb 2003 annual-return Return made up to 03/07/02; full list of members 7 Buy now
03 Feb 2003 officers New secretary appointed 2 Buy now
24 May 2002 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
04 Mar 2002 accounts Annual Accounts 3 Buy now
04 Dec 2001 officers Director resigned 1 Buy now
21 Aug 2001 accounts Annual Accounts 3 Buy now
15 May 2001 annual-return Return made up to 03/07/00; full list of members 6 Buy now
06 Jun 2000 accounts Annual Accounts 2 Buy now
05 Aug 1999 annual-return Return made up to 03/07/99; full list of members 7 Buy now
12 Jul 1999 address Registered office changed on 12/07/99 from: harella house 90-98 goswell road london EC1V 7DB 1 Buy now
23 Oct 1998 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 1998 officers New director appointed 3 Buy now
23 Oct 1998 officers Director resigned 1 Buy now
23 Oct 1998 officers Secretary resigned 1 Buy now
16 Jul 1998 address Registered office changed on 16/07/98 from: 120 east road london N1 6AA 1 Buy now
13 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 1998 incorporation Incorporation Company 15 Buy now