- Company Overview for MADE SURVEYING & ARCHITECTURAL LTD (09464156)
- Filing history for MADE SURVEYING & ARCHITECTURAL LTD (09464156)
- People for MADE SURVEYING & ARCHITECTURAL LTD (09464156)
- More for MADE SURVEYING & ARCHITECTURAL LTD (09464156)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
13 Dec 2019 | AD01 | Registered office address changed from 7 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN to Kent House 152-160 City Road London EC1V 2NX on 13 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Jamie Patrick Cooke as a director on 4 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Benjamin Thomas Ridgway as a director on 4 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of Kielder Investments Limited as a person with significant control on 4 December 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
12 Mar 2018 | PSC02 | Notification of Kielder Investments Limited as a person with significant control on 31 May 2017 | |
12 Mar 2018 | PSC07 | Cessation of Intelligent Services Group Limited as a person with significant control on 31 May 2017 | |
06 Jun 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |