MICHAEL CROOK ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
21/10/2421 October 2024 | Application to strike the company off the register |
28/08/2428 August 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 |
28/08/2428 August 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/03/243 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 119 WAKEHURST ROAD LONDON SW11 6BZ |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, SECRETARY JANET CROOK |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
16/12/1516 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 |
21/03/1521 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY CROOK / 26/03/2010 |
26/03/1026 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REGINA BRIDGET BYRNE CROOK / 26/03/2010 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANET CROOK / 28/03/2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/03/07 |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0620 March 2006 | SECRETARY RESIGNED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 119 WAKEHURST ROAD LONDON SW11 6DZ |
20/03/0620 March 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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