Advanced company searchLink opens in new window

BLL ARCHITECTURE LIMITED

Company number 07305730

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
10 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
24 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
02 Jun 2011 AP04 Appointment of York Place Company Secretaries Limited as a secretary
29 Sep 2010 AP01 Appointment of Sze Man Charmaine Lam as a director
28 Sep 2010 TM01 Termination of appointment of Jonathon Round as a director
28 Sep 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 September 2010
24 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
24 Sep 2010 CONNOT Change of name notice
06 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)