ARCHIMEDIA DESIGN LIMITED

12 Northfields Prospect Putney Bridge Road, London, SW18 1PE
StatusDISSOLVED
Company No.09119994
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 9 days

SUMMARY

ARCHIMEDIA DESIGN LIMITED is an dissolved private limited company with number 09119994. It was incorporated 9 years, 10 months, 25 days ago, on 08 July 2014 and it was dissolved 1 year, 4 months, 9 days ago, on 24 January 2023. The company address is 12 Northfields Prospect Putney Bridge Road, London, SW18 1PE.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Steven Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Clara Baiget-Vilanova

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Clara Baiget-Vilanova

Change date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven David Carter

Cessation date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven David Carter

Change date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Clara Baiget-Vilanova

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr Steven David Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Clara Baiget-Vilanova

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMBRIDGESHIRE WELLBEING CLINICS LTD

FIRST FLOOR, CQL HOUSE ALINGTON ROAD,ST. NEOTS,PE19 6YH

Number:09256479
Status:ACTIVE
Category:Private Limited Company

MK1 ROPE ACCESS LTD

70 70,SOUTH SHIELDS,NE33 4TJ

Number:10688207
Status:ACTIVE
Category:Private Limited Company

MOVIVAN LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09831281
Status:ACTIVE
Category:Private Limited Company

NO ORDINARY DESIGNER LABEL LIMITED

THE UGLY BROWN BUILDING,LONDON,NW1 0TB

Number:02509755
Status:ACTIVE
Category:Private Limited Company

OAKSTEAD LAW LIMITED

HAMILTON HOUSE,LONDON,EC4Y 0HA

Number:09836855
Status:ACTIVE
Category:Private Limited Company

RASINDECK LIMITED

MIDPOINT PARK,SUTTON COLDFIELD,B76 1AB

Number:03618638
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