KING ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
29/07/2429 July 2024 | Micro company accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/06/2314 June 2023 | Micro company accounts made up to 2022-10-31 |
21/04/2321 April 2023 | Confirmation statement made on 2022-10-06 with no updates |
21/04/2321 April 2023 | Withdraw the company strike off application |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Voluntary strike-off action has been suspended |
13/10/2213 October 2022 | Voluntary strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
12/11/1612 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/10/1524 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
24/10/1524 October 2015 | REGISTERED OFFICE CHANGED ON 24/10/2015 FROM 31 FARRIERS LEA FARRIERS LEA HAYWARDS HEATH WEST SUSSEX RH16 4FS ENGLAND |
24/10/1524 October 2015 | REGISTERED OFFICE CHANGED ON 24/10/2015 FROM 49 BLUNTS WOOD ROAD HAYWARDS HEATH WEST SUSSEX RH16 1ND |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/10/1430 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID KING |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 4 HEATH SQUARE, BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL UNITED KINGDOM |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/12/107 December 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JULIAN KING / 01/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
07/10/087 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
20/09/0220 September 2002 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 1-3 SAINT JAMES CHAMBERS NORTH MALL LONDON N9 0UD |
11/10/0111 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
27/10/0027 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
18/08/0018 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
15/02/0015 February 2000 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
01/12/981 December 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
26/10/9726 October 1997 | NEW DIRECTOR APPOINTED |
17/10/9717 October 1997 | NEW SECRETARY APPOINTED |
17/10/9717 October 1997 | REGISTERED OFFICE CHANGED ON 17/10/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB |
17/10/9717 October 1997 | DIRECTOR RESIGNED |
17/10/9717 October 1997 | SECRETARY RESIGNED |
06/10/976 October 1997 | 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