ARCH GRADUATES LIMITED

Scale Space Imperial College, White City Campus Scale Space Imperial College, White City Campus, London, W12 7RZ, United Kingdom
StatusDISSOLVED
Company No.10273864
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 10 days

SUMMARY

ARCH GRADUATES LIMITED is an dissolved private limited company with number 10273864. It was incorporated 7 years, 11 months, 25 days ago, on 12 July 2016 and it was dissolved 1 year, 6 months, 10 days ago, on 27 December 2022. The company address is Scale Space Imperial College, White City Campus Scale Space Imperial College, White City Campus, London, W12 7RZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Devey

Appointment date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Jane Munn

Termination date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stuart Mindenhall

Termination date: 2021-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jane Sawyer

Termination date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Terence Pritchard

Termination date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 6th Floor Translation & I Hub Building Imperial College, White City Campus 80 Wood Lane London W12 0BZ United Kingdom

New address: Scale Space Imperial College, White City Campus 58 Wood Lane London W12 7RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claudia Jane Munn

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Russell Rowland

Termination date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Moss

Termination date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Pritchard

Appointment date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gordon Creighton

Appointment date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Jane Sawyer

Appointment date: 2019-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-20

Officer name: Mr Benjamin Russell Rowland

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Jason Moss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: One Hammersmith Broadway London W6 9DL United Kingdom

New address: 6th Floor Translation & I Hub Building Imperial College, White City Campus 80 Wood Lane London W12 0BZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 12 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lara Legassick

Cessation date: 2016-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 12 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manoj Kumar Badale

Cessation date: 2016-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.W.E KENT LTD

17 SELBOURNE ROAD,GILLINGHAM,ME7 1QN

Number:11679122
Status:ACTIVE
Category:Private Limited Company

BEADNELL HALL FLATS MANAGEMENT COMPANY LIMITED

FLAT 2 BEADNELL HALL, BEADNELL,NORTHUMBERLAND,NE67 5AT

Number:01769905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAVALOK BUILDING PRODUCTS LIMITED

FAIRBROOK HOUSE,ALFRETON,DE55 4RF

Number:06765811
Status:ACTIVE
Category:Private Limited Company

GACHATH LTD

8 VERDI AVENUE,LIVERPOOL,L21 4NH

Number:11525938
Status:ACTIVE
Category:Private Limited Company

LJL SUPPORTABILITY ENGINEERING LIMITED

18 ABBEY WAY,NORTHAMPTON,NN10 9HF

Number:08579070
Status:ACTIVE
Category:Private Limited Company

MARSH SECURITY SOLUTIONS UK LTD

9 KESTELL DRIVE,CARDIFF,CF11 7BF

Number:09105061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source