Advanced company searchLink opens in new window

JW ARCHITECTURAL DESIGN LIMITED

Company number 08636133

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)
15 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2021 TM02 Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 17 December 2021
17 Dec 2021 AP04 Appointment of Credential Group (Uk) Limited as a secretary on 17 December 2021
17 Dec 2021 AD01 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 17 December 2021
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
27 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
24 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
13 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
10 Aug 2017 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 10 August 2017
02 Mar 2017 AD01 Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017
22 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
04 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 17 August 2015
17 Aug 2015 CH04 Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Feb 2015 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Hongjin Xu on 2 August 2013