THE ARCHITECTURAL STUDIO LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/07/214 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from 34 34 Channel Road Walton St. Mary Clevedon Somerset BS21 7BY England to 34 Channel Road Walton St. Mary Clevedon Somerset BS21 7BY on 2021-06-17

View Document

05/07/205 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RUMMINGS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/07/147 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/07/122 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUMMINGS / 17/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR MARK RUMMINGS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

17/06/0817 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information