- Company Overview for 345 ARCHITECTURE LTD (NI646172)
- Filing history for 345 ARCHITECTURE LTD (NI646172)
- People for 345 ARCHITECTURE LTD (NI646172)
- More for 345 ARCHITECTURE LTD (NI646172)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2022 | DS01 | Application to strike the company off the register | |
21 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
16 Jun 2021 | AD01 | Registered office address changed from 4 Pinetrees Seaforde BT30 8NB Northern Ireland to 2 Old Park Road Downpatrick BT30 8PS on 16 June 2021 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Paul Marner as a director on 27 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Brendan George as a director on 20 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|