ARCHAEOMUSE LIMITED

38-42 Newport Street, Swindon, SN1 3DR
StatusDISSOLVED
Company No.08926198
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution21 Oct 2022
Years1 year, 7 months, 14 days

SUMMARY

ARCHAEOMUSE LIMITED is an dissolved private limited company with number 08926198. It was incorporated 10 years, 2 months, 29 days ago, on 06 March 2014 and it was dissolved 1 year, 7 months, 14 days ago, on 21 October 2022. The company address is 38-42 Newport Street, Swindon, SN1 3DR.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-03

Old address: Windsor House Bayshill Road Cheltenham GL50 3AT England

New address: 38-42 Newport Street Swindon SN1 3DR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Leonardis

Termination date: 2021-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: The Growth Hub Oxstalls Lane Longlevens Gloucester GL2 9HW England

New address: Windsor House Bayshill Road Cheltenham GL50 3AT

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Ann Courtenay Leonardis

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Leonardis

Change date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mrs Lucy Ann Courtenay Leonardis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: The Growth Hub Oxstalls Lane Longlevens Gloucester GL2 9HW

Old address: 20 Wye Road Brockworth Gloucester GL3 4PP England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2020

Action Date: 07 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-07

Charge number: 089261980001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Old address: Sandling High Street Worton Devizes Wiltshire SN10 5RU England

Change date: 2015-08-13

New address: 20 Wye Road Brockworth Gloucester GL3 4PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Old address: 73 Kingsway London SW14 7HN

Change date: 2015-04-24

New address: Sandling High Street Worton Devizes Wiltshire SN10 5RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 CONNECT HR LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:10344354
Status:ACTIVE
Category:Private Limited Company

AELOS LIMITED

38 SOUTH PARK ROAD,ILFORD,IG1 1SS

Number:06572840
Status:ACTIVE
Category:Private Limited Company

AEROSPACE-INNOVATIONS LIMITED

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:09393943
Status:ACTIVE
Category:Private Limited Company

AG&L ELECTRICAL LTD

183 WOODSIDE GREEN,LONDON,SE25 5EN

Number:09763846
Status:ACTIVE
Category:Private Limited Company

CROFT ELECTRICAL LIMITED

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:10981239
Status:ACTIVE
Category:Private Limited Company

THE TOM JOHNSON TESTIMONIAL LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:10092103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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