ARCHONIX LTD
Status | DISSOLVED |
Company No. | 06744989 |
Category | Private Limited Company |
Incorporated | 10 Nov 2008 |
Age | 15 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 7 months, 4 days |
SUMMARY
ARCHONIX LTD is an dissolved private limited company with number 06744989. It was incorporated 15 years, 6 months, 25 days ago, on 10 November 2008 and it was dissolved 1 year, 7 months, 4 days ago, on 01 November 2022. The company address is Keal & Associates Innovation House Keal & Associates Innovation House, Wokingham, RG41 2RX, Berkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 19 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-24
New address: Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX
Old address: The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY England
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
New address: The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY
Change date: 2019-12-13
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 3rd Floor 207 Regent Street London W1B 3HH
Change date: 2017-04-05
Old address: 3rd Floor 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-05
Old address: 8 Meadow View Crendon Industrial Park Long Crendon Buckinghamshire HP18 9EJ United Kingdom
New address: 3rd Floor 3rd Floor 207 Regent Street London W1B 3HH
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: 3 Ridgeway Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BF
Change date: 2016-11-09
New address: 8 Meadow View Crendon Industrial Park Long Crendon Buckinghamshire HP18 9EJ
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Old address: 3 3 Ridgeway Drakes Drive Long Crendon Buckinghamshire HP18 9BF England
Change date: 2013-12-10
Documents
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-10
Old address: Mdm House 3 Ridgeway Drakes Drive Long Crendon Buckinghamshire HP18 9BF England
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Old address: 52 London Road Milton Common Thame Oxfordshire OX9 2JL
Change date: 2013-11-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mr Fergus Kendall
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Change person secretary company with change date
Date: 19 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-10
Officer name: Ms Sarah Woodland
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Dr Andrew Armstrong
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fergus Kendall
Change date: 2009-12-15
Documents
Some Companies
91 CONWAY ROAD,TREORCHY,CF42 6UW
Number: | 06416076 |
Status: | ACTIVE |
Category: | Private Limited Company |
I & N DETAILING SERVICES LIMITED
UNIT 5 VERNON STREET INDUSTRIAL ESTATE,MANSFIELD,NG20 8SS
Number: | 09273083 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015110 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
43 ANNESBOROUGH PARK,CRAIGAVON,BT67 9HU
Number: | NI651008 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28 WHEATLEY BUSINESS CENTRE, OLD LONDON ROAD,OXFORD,OX33 1XW
Number: | 07865739 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 36,LONDON,E17 6TE
Number: | 11397569 |
Status: | ACTIVE |
Category: | Private Limited Company |