PIER ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
06/02/256 February 2025 | Application to strike the company off the register |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/03/2414 March 2024 | Termination of appointment of Georgina Baverstock as a secretary on 2024-03-11 |
14/03/2414 March 2024 | Appointment of Andrea Pier as a secretary on 2024-03-11 |
14/03/2414 March 2024 | Secretary's details changed for Andrea Pier on 2024-03-11 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
14/03/2414 March 2024 | Notification of Andrew James Pier as a person with significant control on 2024-03-11 |
14/03/2414 March 2024 | Cessation of Chris James Property Investment Ltd as a person with significant control on 2024-03-11 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
13/11/2313 November 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
09/11/219 November 2021 | Registered office address changed from Elmstone Court Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom to Unit 6a the Woolmarket Cirencester Glos GL7 2PR on 2021-11-09 |
13/07/2113 July 2021 | Previous accounting period extended from 2021-02-28 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 22-24 HIGH STREET SWINDON WILTSHIRE SN1 3EP |
23/03/2023 March 2020 | SECRETARY APPOINTED GEORGINA BAVERSTOCK |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, SECRETARY GEORGINA BAVERSTOCK |
21/02/2021 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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