Advanced company searchLink opens in new window

REID ARCHITECTURE LONDON LIMITED.

Company number 02764323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2014 DS01 Application to strike the company off the register
22 May 2014 AA Accounts made up to 31 October 2013
06 Feb 2014 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
07 Nov 2013 TM01 Termination of appointment of Nigel Francis Ostime as a director on 31 December 2012
07 Nov 2013 TM01 Termination of appointment of Peter James Farmer as a director on 14 June 2013
04 Jun 2013 AP04 Appointment of D.W. Company Services Limited as a secretary on 28 May 2013
04 Jun 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary on 28 May 2013
04 Jun 2013 AD01 Registered office address changed from C/O C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 4 June 2013
22 Jan 2013 AA Accounts made up to 30 April 2012
07 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
17 Jan 2012 AA Accounts made up to 30 April 2011
06 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
25 Jan 2011 AA Accounts made up to 30 April 2010
18 Nov 2010 AD01 Registered office address changed from West End House 11 Hills Place London W1F 7SE on 18 November 2010
15 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
03 Feb 2010 AA Accounts made up to 30 April 2009
24 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Nigel Ostime on 17 November 2009
23 Dec 2009 CH01 Director's details changed for Peter James Farmer on 20 November 2009
23 Dec 2009 CH01 Director's details changed for Mr Anthony David Stanford on 17 November 2009
23 Dec 2009 TM01 Termination of appointment of Christopher Hacking as a director
23 Dec 2009 CH04 Secretary's details changed for Sf Secretaries Limited on 20 November 2009