FOUNDATION ARCHITECTURE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
26/04/2226 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Registered office address changed from Windrush One Pin Lane Farnham Common Slough SL2 3QY England to Crunns Farm Crunns Farm Coxhill Narberth Sir Benfro SA67 8EH on 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/05/1929 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 39-41 NORTH ROAD LONDON N7 9DP |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/10/1719 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/04/1611 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/08/1416 August 2014 | 28/02/14 TOTAL EXEMPTION FULL |
17/03/1417 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
16/05/1116 May 2011 | 28/02/11 TOTAL EXEMPTION FULL |
08/03/118 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
05/06/095 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
02/06/092 June 2009 | APPOINTMENT TERMINATED SECRETARY JANE THORNLEY |
04/03/094 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM SELOUS HOUSE 5-12 MANDELA STREET LONDON NW1 0DU UNITED KINGDOM |
29/02/0829 February 2008 | 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