- Company Overview for PAUL ADAMS ARCHITECT LTD (07635831)
- Filing history for PAUL ADAMS ARCHITECT LTD (07635831)
- People for PAUL ADAMS ARCHITECT LTD (07635831)
- More for PAUL ADAMS ARCHITECT LTD (07635831)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2020 | PSC01 | Notification of Thomas Smith as a person with significant control on 23 May 2020 | |
26 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 23 May 2020 | |
26 May 2020 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 23 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 May 2020 | AP01 | Appointment of Mr Thomas Smith as a director on 23 May 2020 | |
23 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Willow Tree Close Abridge Essex RM4 1BL on 23 May 2020 | |
23 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 23 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
13 Jun 2019 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 5 June 2019 | |
13 Jun 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 5 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 5 June 2019 | |
06 Jun 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 May 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2019 | |
14 May 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 May 2019 | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|