ARCHIBALD INGALL STRETTON LIMITED

03592615
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE ME16 9NT

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