Advanced company searchLink opens in new window

ADE ARCHITECTURE LIMITED

Company number 06556729

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)
10 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
13 Aug 2013 CH01 Director's details changed for Daniel Temitayo Adeshile on 13 August 2013
13 Aug 2013 AD01 Registered office address changed from 57 Springfield Avenue Merton Park West Wimbledon London SW20 9JR on 13 August 2013
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
20 May 2011 TM01 Termination of appointment of Abergan Reed Ltd as a director
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Jun 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
08 Jun 2010 CH02 Director's details changed for Abergan Reed Ltd on 7 April 2010
08 Jun 2010 CH01 Director's details changed for Daniel Temitayo Adeshile on 7 April 2010
11 Nov 2009 AR01 Annual return made up to 7 April 2009 with full list of shareholders
11 Nov 2009 TM02 Termination of appointment of Abergan Reed Nominees Limited as a secretary
26 Sep 2009 288b Appointment terminate, director christopher pellatt logged form
26 Sep 2009 288a Secretary appointed janet elizabeth adeshile
26 Sep 2009 288a Director appointed daniel temitayo adeshile
17 Sep 2009 AA Accounts for a dormant company made up to 30 April 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2008 NEWINC Incorporation