DA ARCHITECTURE LTD

05611909
91 CLAYGATE LANE ESHER SURREY KT10 0BQ KT10 0BQ

Documents

Documents
Date Category Description Pages
25 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
23 May 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2010 accounts Annual Accounts 4 Buy now
15 Sep 2010 annual-return Annual Return 3 Buy now
14 Sep 2010 officers Change of particulars for director (Paul Davis) 2 Buy now
24 Mar 2010 accounts Annual Accounts 3 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from riverbank house 1 putney bridge approach london SW6 3JD 1 Buy now
10 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2009 annual-return Return made up to 03/11/08; full list of members 4 Buy now
08 Apr 2009 officers Director's Change of Particulars / paul davis / 13/02/2009 / HouseName/Number was: , now: 91; Street was: 1ST basement floor, central house, now: claygate lane; Area was: 142 central street, now: ; Post Town was: london, now: esher; Region was: , now: surrey; Post Code was: EC1V 8AR, now: KT10 0BQ; Country was: , now: united kingdom 1 Buy now
04 Apr 2009 officers Appointment Terminated Director and Secretary david archer 1 Buy now
04 Apr 2009 address Registered office changed on 04/04/2009 from basement unit central house 142 central street london EC1V 8AR 1 Buy now
17 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2008 accounts Annual Accounts 3 Buy now
04 Feb 2008 annual-return Return made up to 03/11/07; full list of members 2 Buy now
20 Sep 2007 accounts Annual Accounts 3 Buy now
21 Aug 2007 annual-return Return made up to 03/11/06; full list of members 2 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Aug 2007 address Registered office changed on 04/08/07 from: 1ST floor pegasus house 116-120 golden lane london EC1Y 0TF 1 Buy now
12 Jun 2007 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2006 incorporation Memorandum Articles 11 Buy now
09 Mar 2006 capital Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: 15 rectory road farnborough hampshire GU14 7BU 1 Buy now
09 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
06 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2006 officers Secretary resigned 1 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
13 Feb 2006 accounts Accounting reference date extended from 30/11/06 to 31/01/07 1 Buy now
03 Nov 2005 incorporation Incorporation Company 16 Buy now