- Company Overview for ARCHITECTURAL DESIGN SERVICES (BERKSHIRE) LTD (08862148)
- Filing history for ARCHITECTURAL DESIGN SERVICES (BERKSHIRE) LTD (08862148)
- People for ARCHITECTURAL DESIGN SERVICES (BERKSHIRE) LTD (08862148)
- More for ARCHITECTURAL DESIGN SERVICES (BERKSHIRE) LTD (08862148)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2018 | DS01 | Application to strike the company off the register | |
14 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 103 Ellis Road Crowthorne Berkshire RG45 6PJ on 22 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Feb 2018 | CH01 | Director's details changed for Mr Alan Harold Sydney Halliday on 1 February 2018 | |
11 Oct 2017 | CH01 | Director's details changed for Mrs Mary Ann Halliday on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mrs Mary Ann Halliday on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Alan Harold Sydney Halliday on 11 October 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
03 Oct 2016 | CH01 | Director's details changed for Mrs Mary Ann Halliday on 3 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Alan Harold Sydney Halliday on 3 October 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
18 Jul 2014 | AP01 | Appointment of Mrs Mary Ann Halliday as a director on 18 July 2014 | |
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
27 Jan 2014 | NEWINC |
Incorporation
|