- Company Overview for IAN SULLIVAN ARCHITECTURE LTD (06182753)
- Filing history for IAN SULLIVAN ARCHITECTURE LTD (06182753)
- People for IAN SULLIVAN ARCHITECTURE LTD (06182753)
- Charges for IAN SULLIVAN ARCHITECTURE LTD (06182753)
- More for IAN SULLIVAN ARCHITECTURE LTD (06182753)
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 Jun 2016 | AD01 | Registered office address changed from Ash-Haven Rowborough Lane South Marston Swindon Wiltshire SN3 4SU to 2 the Orchard South Marston Swindon SN3 4DD on 30 June 2016 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jun 2013 | AR01 |
Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
07 Mar 2013 | AP01 | Appointment of Mrs Amanda Jane Sullivan as a director | |
18 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
30 Aug 2011 | AD02 | Register inspection address has been changed from Koblenz York Lane Brinkworth Chippenham Wiltshire SN15 5AN United Kingdom | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | CERTNM |
Company name changed 1ST call abbey alarms LIMITED\certificate issued on 16/03/11
|
|
10 Mar 2011 | TM02 | Termination of appointment of Gary Poulton as a secretary |