- Company Overview for ARCHITECTURA LTD (12260028)
- Filing history for ARCHITECTURA LTD (12260028)
- People for ARCHITECTURA LTD (12260028)
- Charges for ARCHITECTURA LTD (12260028)
- Insolvency for ARCHITECTURA LTD (12260028)
- More for ARCHITECTURA LTD (12260028)
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) |
---|---|---|---|
20 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
15 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2024 | AD01 | Registered office address changed from 82 Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 April 2024 | |
10 Apr 2024 | LIQ02 | Statement of affairs | |
10 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Simon Marc Atkinson as a director on 1 March 2023 | |
29 Dec 2022 | CH01 | Director's details changed for Mr Stephen John Rhodes on 29 December 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
01 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
11 Feb 2021 | MR01 | Registration of charge 122600280001, created on 2 February 2021 | |
11 Feb 2021 | MR01 | Registration of charge 122600280002, created on 2 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Evelyn Angela Cooke as a person with significant control on 2 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Darron Paul Cooke as a person with significant control on 2 February 2021 | |
10 Feb 2021 | PSC02 | Notification of Concerto Management Limited as a person with significant control on 2 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Evelyn Angela Cooke as a director on 2 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Darron Paul Cooke as a director on 2 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Simon Marc Atkinson as a director on 2 February 2021 |