Advanced company searchLink opens in new window

ARCHE INVESTMENTS LIMITED

Company number 04544970

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
04 May 2012 600 Appointment of a voluntary liquidator
02 May 2012 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 2 May 2012
02 May 2012 4.70 Declaration of solvency
02 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-18
20 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Feb 2012 SH20 Statement by Directors
29 Feb 2012 CAP-SS Solvency Statement dated 29/02/12
29 Feb 2012 SH19 Statement of capital on 29 February 2012
  • EUR 1
29 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
08 Feb 2012 TM01 Termination of appointment of Rajanbabu Sivanithy as a director on 31 July 2011
07 Feb 2012 AA Full accounts made up to 31 December 2010
30 Jan 2012 TM01 Termination of appointment of Craig Charles Stokeld as a director on 27 January 2012
18 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
24 Oct 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
21 Aug 2009 288c Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
06 Apr 2009 288c Director's Change of Particulars / craig stokeld / 10/02/2009 / HouseName/Number was: orchard corner, now: winchester house; Street was: netherhall gardens, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: NW3 5RJ, now: EC2N 2DB; Secure Officer was: false, now: true
03 Apr 2009 288c Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
13 Feb 2009 363a Return made up to 31/01/09; full list of members
11 Nov 2008 288b Appointment Terminated Director anthony smith