Advanced company searchLink opens in new window

NIC ANTONY ARCHITECTS LTD

Company number 06529719

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)
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 26 March 2023
21 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
01 Jul 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022
13 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
01 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
24 May 2019 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019
19 Apr 2018 AD01 Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 19 April 2018
17 Apr 2018 LIQ02 Statement of affairs
17 Apr 2018 600 Appointment of a voluntary liquidator
17 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-27
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Jun 2017 AD01 Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017
16 May 2017 CS01 Confirmation statement made on 11 March 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
27 Apr 2016 AD01 Registered office address changed from Unit 2 50 Queens Road Buckhurst Hill Essex IG9 5BY England to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 27 April 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AD01 Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to Unit 2 50 Queens Road Buckhurst Hill Essex IG9 5BY on 12 October 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014