AREA DESIGN AND BUILD LLP

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/08/2325 August 2023 Registered office address changed from Colony 5 Piccadilly Place Manchester Greater Manchester M1 3BR to Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW on 2023-08-25

View Document

07/08/237 August 2023 Statement of affairs

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Determination

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/08/217 August 2021 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Colony 5 Piccadilly Place Manchester Greater Manchester M1 3BR on 2021-08-07

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS BELL / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEE WAIN / 30/08/2018

View Document

31/07/1731 July 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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