ANITA SEN ARCHITECTS LIMITED

C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom
StatusDISSOLVED
Company No.06211811
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 30 days

SUMMARY

ANITA SEN ARCHITECTS LIMITED is an dissolved private limited company with number 06211811. It was incorporated 17 years, 1 month, 21 days ago, on 13 April 2007 and it was dissolved 2 months, 30 days ago, on 05 March 2024. The company address is C/O Hilton Consulting Studio 133, Canalot Studios C/O Hilton Consulting Studio 133, Canalot Studios, London, W10 5BN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-20

Officer name: Ms Anita Rani Sen

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Arnold

Change date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anita Rani Sen

Change date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Arnold

Change date: 2023-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anita Rani Sen

Change date: 2023-01-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-19

Psc name: Mr Peter Arnold

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Ms Anita Rani Sen

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr Peter Arnold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE

New address: C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Peter Arnold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from hilton consulting 117 buspace studios conlan street, london london W10 5AP

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/05/07

Documents

View document PDF

Resolution

Date: 30 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG MESSAGE MEDIA LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:09033984
Status:ACTIVE
Category:Private Limited Company

CELLIZZY EDUCATION SERVICES LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:10728859
Status:ACTIVE
Category:Private Limited Company

CITY ACCOMMODATIONS RE LIMITED

CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED,FINCHLEY CENTRAL,N3 1LQ

Number:09766581
Status:ACTIVE
Category:Private Limited Company

DYNAMIC DEVICES LIMITED

36 WINSTANLEY ROAD,LIVERPOOL,L22 4QW

Number:05010341
Status:ACTIVE
Category:Private Limited Company

HEXIS PROPERTIES LIMITED

THE GATE HOUSE OLNEY ROAD,OLNEY,MK46 5JZ

Number:09553423
Status:ACTIVE
Category:Private Limited Company

SAINT JAMES CONSULTANCY LTD

87 CAMBRIDGE ROAD,HASTINGS,TN34 1EP

Number:08393332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source