- Company Overview for WIRED ARCHITECTS LIMITED (06829496)
- Filing history for WIRED ARCHITECTS LIMITED (06829496)
- People for WIRED ARCHITECTS LIMITED (06829496)
- More for WIRED ARCHITECTS LIMITED (06829496)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2016 | DS01 | Application to strike the company off the register | |
02 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
09 Jan 2014 | CH01 | Director's details changed for Holly Anne Porter on 3 January 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from , 10 Bonhill Street, London, EC2A 4QJ on 9 January 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | TM01 | Termination of appointment of Christopher Brandon as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Jack Pringle as a director | |
29 Apr 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
08 May 2012 | TM01 | Termination of appointment of Melvin Starling as a director | |
08 May 2012 | TM01 | Termination of appointment of Pascale Scheurer as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Melvin James Starling on 12 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Mr Jack Brown Pringle on 12 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Mr Christopher John Brandon on 12 August 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |