PAUL ADAMS ARCHITECT LTD
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via compulsory strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECTARIES LIMITED |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR BRYAN THORNTON |
13/06/1913 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
06/06/196 June 2019 | CESSATION OF PETER VALAITIS AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
04/06/184 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
13/06/1713 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/06/162 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
02/06/162 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/06/158 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
08/06/158 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/06/146 June 2014 | 16/05/14 NO CHANGES |
06/06/146 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 |
26/06/1326 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
18/06/1318 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
12/06/1212 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
12/06/1212 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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