DEFINE ARCHITECTS MANCHESTER LLP

Company Documents

DateDescription
04/01/244 January 2024 Voluntary strike-off action has been suspended

View Document

04/01/244 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the limited liability partnership off the register

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-04-05

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-04-05

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-05-28 with no updates

View Document

09/02/229 February 2022 Registered office address changed from Suite 1 65-67 Lever Street Manchester Lancashire M1 1FN England to Unit 2E Beehive Mill Jersey Street Manchester M4 6JG on 2022-02-09

View Document

09/02/229 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-04-05

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM COLONY PICCADILLY 5 PICCADILLY PLACE MANCHESTER M1 3BR ENGLAND

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM HUNTERS HILL COTTAGE BLIND LANE BOURNE END SL8 5LF UNITED KINGDOM

View Document

16/05/1816 May 2018 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