ARCHITECTURE & URBANISM STUDIO LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

11/02/2111 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

23/01/2023 January 2020 CESSATION OF ARCH DESIGN LTD AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF PSC STATEMENT ON 23/01/2020

View Document

21/01/2021 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 249 ALDBOROUGH ROAD SOUTH ILFORD ESSEX IG3 8JA

View Document

15/09/1415 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARKO NESKOVIC

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR EMMET O'SULLIVAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SULLIVAN / 19/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMET OISIN O'SULLIVAN / 18/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARKO NESKOVIC / 19/08/2013

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

07/09/127 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARKO NESKOVIC / 07/03/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMET OISIN O'SULLIVAN / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMET OISIN O'SULLIVAN / 26/08/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0914 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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