Advanced company searchLink opens in new window

ARCHI-TECTURE DESIGN STUDIO LTD

Company number 06963678

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
10 Sep 2013 CH01 Director's details changed for Mr Gulraiz Siddique on 10 January 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
26 Jul 2012 CERTNM Company name changed bissell construction LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
24 Jul 2012 AD01 Registered office address changed from G14a 54-76 Bissell Street Birmingham B5 7HP United Kingdom on 24 July 2012
30 May 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
26 Jul 2011 CERTNM Company name changed archi-tekt partnership construction LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
26 Jul 2011 AD01 Registered office address changed from Baljit Mann Victoria Works 21C Graham Street Birmingham West Midlands B1 3JR on 26 July 2011
01 Jul 2011 AP01 Appointment of Mr Gulraiz Siddique as a director
01 Jul 2011 TM01 Termination of appointment of Nasreen Siddique as a director
01 Jul 2011 TM01 Termination of appointment of Baljit Mann as a director
01 Jul 2011 TM02 Termination of appointment of Nasreen Siddique as a secretary
31 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for Mrs Baljit Mann on 1 October 2009
16 Dec 2010 CH01 Director's details changed for Mrs Nasreen Siddique on 1 October 2009
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2009 NEWINC Incorporation