Advanced company searchLink opens in new window

PRO SCALE ARCHITECTURE LTD

Company number 07422370

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
09 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
11 Sep 2014 AAMD Amended accounts made up to 31 October 2013
24 Jul 2014 AA Accounts made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
26 Nov 2013 AD02 Register inspection address has been changed from 60 Tickford House 9 Casey Close London NW8 8TZ United Kingdom
26 Nov 2013 CH01 Director's details changed for Miss Donilda Hasanaj on 26 November 2013
23 Jul 2013 AA Accounts made up to 31 October 2012
21 Jan 2013 AD01 Registered office address changed from Flat 60 Tickford House 9 Casey Close London NW8 8TZ United Kingdom on 21 January 2013
19 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Miss Donilda Hasanaj on 28 October 2010
19 Nov 2012 AD02 Register inspection address has been changed from 7 Turner Court Albion Street London SE16 7JU
25 Sep 2012 AD01 Registered office address changed from 6 Ramsay House Townshend Estate London NW8 6JT United Kingdom on 25 September 2012
16 Jul 2012 CH01 Director's details changed for Miss Donilda Hasanaj on 16 July 2012
16 Jul 2012 AA Accounts made up to 31 October 2011
16 Jul 2012 AD01 Registered office address changed from 7 Turners Court Albion Street London SE16 7JU on 16 July 2012
14 May 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
02 May 2012 CH01 Director's details changed for Miss Donilda Hasanaj on 18 April 2012
02 May 2012 AD02 Register inspection address has been changed
02 May 2012 AD01 Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 2 May 2012
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off