PAUL MCANEARY ARCHITECTS (2) LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 13/03/2513 March 2025 | Application to strike the company off the register |
| 20/02/2520 February 2025 | Secretary's details changed for Paul Mcaneary on 2025-02-20 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-09-30 |
| 20/12/2420 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
| 04/10/244 October 2024 | Change of name with request to seek comments from relevant body |
| 04/10/244 October 2024 | Certificate of change of name |
| 04/10/244 October 2024 | Change of name notice |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/11/2310 November 2023 | Termination of appointment of Katharine Louise Mcaneary as a director on 2023-10-30 |
| 04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 29/03/2329 March 2023 | Appointment of Mrs Katharine Louise Mcaneary as a director on 2023-03-29 |
| 09/04/229 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 6 FLITCROFT STREET LONDON WC2H 8DJ |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/05/1626 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/04/1520 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 41A BEDFORD COURT MANSIONS BEDFORD AVENUE LONDON WC1B 3AA ENGLAND |
| 05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MCANEARY / 15/04/2014 |
| 05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH CHARLES MCANEARY / 15/04/2014 |
| 05/06/145 June 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/08/137 August 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
| 29/05/1329 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 24/05/1224 May 2012 | COMPANY NAME CHANGED PAUL MCANEARY DESIGN LTD CERTIFICATE ISSUED ON 24/05/12 |
| 24/05/1224 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/05/1224 May 2012 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 16/04/1216 April 2012 | 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