Advanced company searchLink opens in new window

365 ARCHITECTURE LIMITED

Company number 11855324

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
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
  • GBP 2