PAUL ADAMS ARCHITECT LTD

17 Willow Tree Close, Abridge, RM4 1BL, Essex, United Kingdom
StatusDISSOLVED
Company No.07635831
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 22 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 12 days

SUMMARY

PAUL ADAMS ARCHITECT LTD is an dissolved private limited company with number 07635831. It was incorporated 13 years, 22 days ago, on 16 May 2011 and it was dissolved 2 years, 7 months, 12 days ago, on 26 October 2021. The company address is 17 Willow Tree Close, Abridge, RM4 1BL, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-23

Psc name: Thomas Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2020-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 23 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-23

Psc name: Cfs Sectaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-23

Officer name: Mr Thomas Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2020

Action Date: 23 May 2020

Category: Address

Type: AD01

New address: 17 Willow Tree Close Abridge Essex RM4 1BL

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2020-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-23

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-05

Psc name: Cfs Sectaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-05

Psc name: Bryan Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mr Bryan Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2019-06-06

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2019-05-14

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Peter Valaitis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Change date: 2013-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIS HIGHAMS LIMITED

20 SHAD THAMES,LONDON,SE1 2YQ

Number:10466783
Status:ACTIVE
Category:Private Limited Company

HARMAIN LONDON LIMITED

FLAT 2 WATSON COURT,LONDON,E3 3GL

Number:11820231
Status:ACTIVE
Category:Private Limited Company

HULL ACCOMMODATION LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:10750893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUEENSBRIDGE SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09583534
Status:ACTIVE
Category:Private Limited Company

R D T C LIMITED

ROCK COTTAGE,HEREFORD,HR1 4SS

Number:04796401
Status:ACTIVE
Category:Private Limited Company

REIKO PR LTD

8 CROWN CLOSE,HOVE,BN3 3NT

Number:08785834
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