- Company Overview for 365 ARCHITECTURE LIMITED (11855324)
- Filing history for 365 ARCHITECTURE LIMITED (11855324)
- People for 365 ARCHITECTURE LIMITED (11855324)
- More for 365 ARCHITECTURE LIMITED (11855324)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2021 | AD01 | Registered office address changed from 29 Sunderland Point 29 Sunderland Point 1 Hull Place London E16 2SN England to 159 Crownfield Road Crownfield Road London E15 2AS on 9 November 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 159 Crownfield Road London E15 2AS England to 29 Sunderland Point 29 Sunderland Point 1 Hull Place London E16 2SN on 4 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 159 Crownfield Road London E15 2AS England to 159 Crownfield Road London E15 2AS on 4 October 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
25 Jun 2020 | AD01 | Registered office address changed from Flat 7 (Porchway) 40 Belmont Road Ilford IG1 1YN England to 159 Crownfield Road London E15 2AS on 25 June 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Kane Marcus Torron Antonio Bassi as a director on 21 March 2020 | |
24 Mar 2020 | PSC07 | Cessation of Kane Marcus Torron Antonio Bassi as a person with significant control on 20 March 2020 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Dylan Singh Dhanjal on 4 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Kane Marcus Torron Antonio Bassi on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 56 Harewood Drive London IG5 0PH United Kingdom to Flat 7 (Porchway) 40 Belmont Road Ilford IG1 1YN on 5 March 2019 | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|