- Company Overview for ARCHITECTING SOLUTIONS LTD (08761116)
- Filing history for ARCHITECTING SOLUTIONS LTD (08761116)
- People for ARCHITECTING SOLUTIONS LTD (08761116)
- More for ARCHITECTING SOLUTIONS LTD (08761116)
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 Apr 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
10 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
14 Dec 2021 | PSC04 | Change of details for Mr Alistair William Doran as a person with significant control on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Alistair William Doran on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Well Cottage Station Road Brize Norton Oxfordshire OX18 3QA England to 5 Primrose Close Madley Park Witney Oxfordshire OX28 1AD on 14 December 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
31 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
23 Nov 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 May 2020 | |
08 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
27 Sep 2019 | AD01 | Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP England to Well Cottage Station Road Brize Norton Oxfordshire OX18 3QA on 27 September 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr Alistair William Doran as a person with significant control on 27 September 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Mr Alistair William Doran on 27 September 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Mr Alistair William Doran on 27 September 2019 | |
22 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued |