ARCHITECTURE ID LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-06-30 |
21/07/2321 July 2023 | Application to strike the company off the register |
11/07/2311 July 2023 | Previous accounting period extended from 2023-02-28 to 2023-06-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
30/10/1930 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/04/166 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | APPOINTMENT TERMINATED, DIRECTOR KELLY BELL |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 69 ACASTER DRIVE GARFORTH LEEDS WEST YORKSHIRE LS25 2BH |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
18/02/1318 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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