MOSHE ARCHITECTURE LIMITED
Status | DISSOLVED |
Company No. | 08323576 |
Category | Private Limited Company |
Incorporated | 10 Dec 2012 |
Age | 11 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 3 months, 4 days |
SUMMARY
MOSHE ARCHITECTURE LIMITED is an dissolved private limited company with number 08323576. It was incorporated 11 years, 6 months, 4 days ago, on 10 December 2012 and it was dissolved 4 years, 3 months, 4 days ago, on 10 March 2020. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 28 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Selen Karamanoglu
Change date: 2017-12-12
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Selen Ali-Cenap
Change date: 2017-10-30
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Change to a person with significant control
Date: 22 Dec 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-30
Psc name: Mrs Selen Ali-Cenap
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-06
Old address: 869 High Road London N12 8QA
New address: 1 Kings Avenue London N21 3NA
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-09
Officer name: Mrs Selen Ali-Cenap
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: 869 High Road London N12 8QA
Change date: 2016-01-05
Old address: 1 Kings Avenue Winchmore Hill London N21 3NA
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: Unit D Broomsleigh Business Park Worsley Bridge Road London SE26 5BN
Change date: 2014-12-22
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-13
Officer name: Turan Karamanoglu
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Old address: 18 Darwin Rd Welling Kent DA16 2EG United Kingdom
Change date: 2013-12-16
Documents
Some Companies
MONKS SPOUT GLASSHOUSE HILL,LONGHOPE,GL17 0NN
Number: | 09998785 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 10119747 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAL CLOSE,STOCKPORT,SK4 3RQ
Number: | 08474030 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, ABBOTSTONE HOUSE,LONDON,E5 8RY
Number: | 10794570 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 POUND CLOSE,KIDLINGTON,OX5 3JR
Number: | 04402943 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRITBOND FINSBURY PARK LIMITED
LLANDYGAI INDUSTRIAL ESTATE,BANGOR,LL57 4YH
Number: | 07060871 |
Status: | ACTIVE |
Category: | Private Limited Company |