BROWN ARCHITECTURE STUDIO LTD

Company Documents

DateDescription
22/05/1722 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/02/1722 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/08/1622 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016

View Document

06/10/156 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
PEARL ASSURANCE HOUSE 319 BALLARDS LANE
LONDON
N12 8LY

View Document

07/08/147 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/147 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/147 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
ROWLANDSON HOUSE 289-293, BALLARDS LANE
FINCHLEY
LONDON
N12 8NP

View Document

18/10/1318 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JETTE ELIZABETH CRAMMOND / 10/09/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BENEDICT BROWNE / 10/09/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JETTE ELIZABETH CRAMMOND / 10/09/2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 01/03/13 STATEMENT OF CAPITAL GBP 200

View Document

13/05/1313 May 2013 01/03/13 STATEMENT OF CAPITAL GBP 200

View Document

25/02/1325 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/11/1027 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BENEDICT BROWNE / 01/11/2009

View Document

27/11/1027 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

27/11/1027 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JETTE ELIZABETH CRAMMOND / 01/11/2009

View Document

16/05/1016 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: 19 BRACKENBURY ROAD, EAST FINCHLEY, LONDON GREATER LONDON N2 0SS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/099 January 2009 COMPANY NAME CHANGED CRAMMOND BROWNE ARCHITECTS LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 21 BRACKENBURY ROAD EAST FINCHLEY LONDON GREATER LONDON N2 0SS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 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