GILES ARCHITECTS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

23/10/2423 October 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Registered office address changed from Southgate Chambers Southgate Street Winchester SO23 9EH England to 45 Southgate Street Winchester Hampshire SO23 9EH on 2021-11-11

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/01/215 January 2021 01/12/20 STATEMENT OF CAPITAL GBP 100

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS CHLOE LOUISE GILES

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED A V STUDIO ARCHITECTS LTD CERTIFICATE ISSUED ON 22/04/20

View Document

22/04/2022 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 8 FAIRLINCH CLOSE WINCHESTER HAMPSHIRE SO22 6GN

View Document

18/02/2018 February 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 44 ASTBURY ROAD LONDON SE15 2NJ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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