Advanced company searchLink opens in new window

TERRY PAWSON ARCHITECTS (LONDON) LIMITED

Company number 06476322

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 AD01 Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 12 March 2018
13 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
28 Oct 2016 AP03 Appointment of Mrs Gillian Mary Pawson as a secretary on 26 October 2016
28 Oct 2016 TM02 Termination of appointment of Jeremy Stanley Chandler Browne as a secretary on 26 October 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 CH01 Director's details changed for Terry Graham Antony Pawson on 24 June 2014
10 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AD01 Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 7 October 2013
19 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Terry Graham Antony Pawson on 1 January 2013
18 Feb 2013 CH03 Secretary's details changed for Jeremy Stanley Chandler Browne on 1 January 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders