ASSEMBLAGE ARCHITECTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Change of details for Assemblage Architects Limited as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Change of details for Assemblage Architects Limited as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from 300 Kensal Road 119 the Hub London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-07-22

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 300 119 THE HUB KENSAL ROAD LONDON W10 5BE ENGLAND

View Document

04/06/204 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/204 June 2020 COMPANY NAME CHANGED HNNA LTD CERTIFICATE ISSUED ON 04/06/20

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSEMBLAGE ARCHITECTS LIMITED

View Document

11/05/2011 May 2020 CESSATION OF HANNAH ELIZABETH CORLETT AS A PSC

View Document

06/11/196 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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