A & N ARCHITECTS LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
07/02/257 February 2025 | Application to strike the company off the register |
31/08/2431 August 2024 | Micro company accounts made up to 2023-08-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
17/11/2317 November 2023 | Micro company accounts made up to 2022-08-31 |
17/11/2317 November 2023 | Compulsory strike-off action has been discontinued |
17/11/2317 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
27/04/2327 April 2023 | Registered office address changed from 72 Church Street Chesham Buckinghamshire HP5 1JD England to Office 5 Sigma Business Centre 7 Havelock Place Harrow Middlesex HA1 1LJ on 2023-04-27 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM DOWLING & FRANSEN BUILDING NORTH END ROAD WEMBLEY PARK HA9 0AN UNITED KINGDOM |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNIT MISTRY / 20/11/2017 |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVNIT MISTRY |
12/11/1712 November 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL REWRIE |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM ROSEMARY COTTAGE CLAYCASTLE HASELBURY PLUCKNETT CREWKERNE TA18 7PB ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
07/11/167 November 2016 | DIRECTOR APPOINTED MR PAUL EUGENE REWRIE |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 40 SOMERSET ROAD HARROW LONDON HA1 4NG |
06/11/166 November 2016 | APPOINTMENT TERMINATED, SECRETARY ADRIENNE MISTRY |
03/09/163 September 2016 | DISS40 (DISS40(SOAD)) |
01/09/161 September 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/08/1630 August 2016 | FIRST GAZETTE |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
12/06/1512 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/05/1419 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/05/1327 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/03/1319 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/03/1219 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
18/03/1118 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAVNIT MISTRY / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NAVNIT MISTRY / 23/04/2008 |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 3 JESSOPS WHARF TALLOW ROAD BRENTFORD LONDON TW8 8EH |
23/04/0823 April 2008 | LOCATION OF DEBENTURE REGISTER |
23/04/0823 April 2008 | LOCATION OF REGISTER OF MEMBERS |
23/04/0823 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE MISTRY / 23/04/2008 |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07 |
05/05/065 May 2006 | NEW SECRETARY APPOINTED |
05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | SECRETARY RESIGNED |
22/03/0622 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 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