Advanced company searchLink opens in new window

ARCHITECTS REPUBLIC LTD

Company number 09934719

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
26 Aug 2020 TM01 Termination of appointment of Dean Bove as a director on 15 March 2020
10 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from 72 Nevill Road Hackney N16 0SX England to 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE on 17 January 2018
20 Dec 2017 AP01 Appointment of Mr Artur Bogdan Synowiec as a director on 8 December 2017
13 Dec 2017 AP01 Appointment of Mr Dean Bove as a director on 8 December 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Mar 2017 CS01 Confirmation statement made on 3 January 2017 with updates
08 Aug 2016 CERTNM Company name changed architecture for all LTD\certificate issued on 08/08/16
  • RES15 ‐ Change company name resolution on 2016-02-02
02 Jun 2016 NM06 Change of name with request to seek comments from relevant body
20 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-02
20 Feb 2016 CONNOT Change of name notice
04 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted