PAUL ADAMS ARCHITECT LTD
Status | DISSOLVED |
Company No. | 07635831 |
Category | Private Limited Company |
Incorporated | 16 May 2011 |
Age | 13 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
20 SHAD THAMES,LONDON,SE1 2YQ
Number: | 10466783 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 WATSON COURT,LONDON,E3 3GL
Number: | 11820231 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ROCK COTTAGE,HEREFORD,HR1 4SS
Number: | 04796401 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CROWN CLOSE,HOVE,BN3 3NT
Number: | 08785834 |
Status: | ACTIVE |
Category: | Private Limited Company |