- Company Overview for ADE ARCHITECTURE LIMITED (06556729)
- Filing history for ADE ARCHITECTURE LIMITED (06556729)
- People for ADE ARCHITECTURE LIMITED (06556729)
- More for ADE ARCHITECTURE LIMITED (06556729)
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 |