ARCH GRADUATES LIMITED
Status | DISSOLVED |
Company No. | 10273864 |
Category | Private Limited Company |
Incorporated | 12 Jul 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 05 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Some Companies
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 |
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 |