S333 ARCHITECTURE + URBANISM LIMITED

Company Documents

DateDescription
30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

31/01/2331 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-12-04

View Document

06/08/216 August 2021 Registered office address changed from C/O David Rubin and Partners Ltd 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-08-06

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 70 COWCROSS STREET LONDON EC1M 6EJ

View Document

16/12/1916 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

16/12/1916 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/1916 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PLUKENETT WOODROFFE / 01/11/2016

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECOND FILING WITH MUD 18/12/13 FOR FORM AR01

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PLUKENETT WOODROFFE / 01/12/2013

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PLUKENETT WOODROFFE / 20/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/10/1210 October 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1111 October 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/10/117 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/109 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAPA / 18/12/2009

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PLUKENETT WOODROFFE / 18/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PLUKENETT WOODROFFE / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAPA / 13/10/2009

View Document

17/09/0917 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MOLLER

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR BURTON HAMFELT

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 RETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 7-10 CHANDOS STREET, LONDON, W1G 9DQ

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED S333 STUDIO FOR ARCHITECTURE AND URBANISM LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED 5333 STUDIO FOR ARCHITECTURE AND URBANISM LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED STARCODE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/04/02

View Document

18/12/0118 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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