STUDIO 4 ARCHITECTURE LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Notice of final account prior to dissolution

View Document

09/01/249 January 2024 Progress report in a winding up by the court

View Document

11/08/2311 August 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-08-11

View Document

16/01/2316 January 2023 Progress report in a winding up by the court

View Document

21/10/2221 October 2022 Notice of removal of liquidator by court

View Document

21/10/2221 October 2022 Appointment of a liquidator

View Document

12/01/2212 January 2022 Progress report in a winding up by the court

View Document

19/01/1919 January 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/11/2018:LIQ. CASE NO.1

View Document

06/02/186 February 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/11/2017:LIQ. CASE NO.1

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 16A WYNDHAM ROAD LONDON SE5 0UH ENGLAND

View Document

07/12/167 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

17/08/1617 August 2016 ORDER OF COURT TO WIND UP

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM BUCKLAND HOUSE 1 THOMAS MORE WAY LONDON N2 0UL

View Document

29/03/1629 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

20/01/1620 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED PARRITT LENG LIMITED CERTIFICATE ISSUED ON 15/01/16

View Document

15/01/1615 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR KUAN LENG

View Document

05/02/155 February 2015 SAIL ADDRESS CHANGED FROM: HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT109NW UNITED KINGDOM

View Document

05/02/155 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM PARRITT / 24/11/2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KUAN WAI LENG / 24/11/2014

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ADAM PARRITT / 24/11/2014

View Document

11/09/1411 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 05/07/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 24/11/13 NO CHANGES

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM BUCKLANDS HOUSE 1 THOMAS MORE WAY LONDON N2 0UL ENGLAND

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM PARRITT / 15/07/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KUAN WAI LENG / 15/07/2013

View Document

06/09/136 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ADAM PARRITT / 15/07/2013

View Document

06/12/126 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 5 CHANCE STREET LONDON E1 6JT

View Document

01/12/111 December 2011 24/11/11 NO CHANGES

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 24/11/10 NO CHANGES

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUAN WAI LENG / 24/12/2008

View Document

17/12/1017 December 2010 SAIL ADDRESS CREATED

View Document

17/12/1017 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KUAN WAI LENG / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM PARRITT / 07/12/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/11/05; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED LIFE ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 110 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 8JA

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: TOP FLAT 4 SAVERNAKE ROAD LONDON NW3 2JN

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 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