Advanced company searchLink opens in new window

ABBEY ROAD ARCHITECTURE & DESIGN LTD

Company number 06553659

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1,000
27 Dec 2011 AP01 Appointment of Mr Manfred Haebel as a director on 1 December 2011
27 Dec 2011 TM01 Termination of appointment of Christian Passon as a director on 30 November 2011
21 Jun 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Jul 2010 AP01 Appointment of Christian Passon as a director
05 Jul 2010 TM01 Termination of appointment of Stm Nominee Directors Ltd as a director
10 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
10 May 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 1 April 2010
10 May 2010 CH02 Director's details changed for Stm Nominee Directors Ltd on 1 April 2010
18 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jun 2009 363a Return made up to 03/04/09; full list of members
09 Jun 2009 288c Secretary's Change of Particulars / stm nominee secretaries LTD / 09/06/2009 / Nationality was: , now: other; HouseName/Number was: suite 14, now: 1; Street was: 456-458 strand, now: a pope street; Post Code was: WC2R 0DZ, now: SE1 3PH
09 Jun 2009 288c Director's Change of Particulars / stm nominee directors LTD / 09/06/2009 / Nationality was: , now: other; HouseName/Number was: suite 14, now: 1A; Street was: 456-458 strand, now: pope street; Post Code was: WC2R 0DZ, now: SE1 3PH
03 Apr 2008 NEWINC Incorporation