- Company Overview for ABA ARCHITECTS LIMITED (10401378)
- Filing history for ABA ARCHITECTS LIMITED (10401378)
- People for ABA ARCHITECTS LIMITED (10401378)
- More for ABA ARCHITECTS LIMITED (10401378)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
04 Oct 2019 | AD01 | Registered office address changed from 64 the Piper Building Peterborough Road London SW6 3EF United Kingdom to 64 the Piper Building Peterborough Road London SW6 3EF on 4 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 6 High Street Northwood Middlesex HA6 1BN United Kingdom to 64 the Piper Building Peterborough Road London SW6 3EF on 4 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
21 Nov 2017 | PSC01 | Notification of Alan Bayne as a person with significant control on 29 September 2016 | |
03 Nov 2016 | AP01 | Appointment of Alan Bayne as a director on 29 September 2016 | |
03 Nov 2016 | AP03 | Appointment of Alan Bayne as a secretary on 29 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 29 September 2016 | |
29 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-29
|