Advanced company searchLink opens in new window

WIRED ARCHITECTS LIMITED

Company number 06829496

Filter by category

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2015.
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