21ST ARCHITECTURE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Administrator's progress report |
12/08/2412 August 2024 | Appointment of a liquidator |
09/08/249 August 2024 | Order of court to wind up |
02/08/242 August 2024 | Notice of a court order ending Administration |
18/02/2418 February 2024 | Administrator's progress report |
17/08/2317 August 2023 | Administrator's progress report |
28/06/2328 June 2023 | Notice of extension of period of Administration |
22/02/2322 February 2023 | Administrator's progress report |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | 02/12/19 STATEMENT OF CAPITAL GBP 222 |
15/12/1915 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/12/195 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075759020001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CESSATION OF RICHARD JAMES DIAMOND AS A PSC |
04/03/194 March 2019 | CESSATION OF PAUL KEENAN AS A PSC |
22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEENAN |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JANES DIAMOND |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075759020001 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/10/121 October 2012 | SECOND FILING WITH MUD 23/03/12 FOR FORM AR01 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | 01/04/11 STATEMENT OF CAPITAL GBP 2 |
20/04/1220 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 30 UNDERWOOD STREET LONDON N1 7JQ ENGLAND |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEENAN / 31/10/2011 |
16/08/1116 August 2011 | 16/08/11 STATEMENT OF CAPITAL GBP 200 |
14/04/1114 April 2011 | DIRECTOR APPOINTED MR RICHARD JAMES DIAMOND |
14/04/1114 April 2011 | SECRETARY APPOINTED MR RICHARD JAMES DIAMOND |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 10 LEDHAM HOUSE PORTPOOL LANE LONDON EC1N 7UQ UNITED KINGDOM |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL KEENAN |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 21ST ARCHITECTURE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company