BUILD ARCHITECTURE LIMITED
Status | ACTIVE |
Company No. | 08603100 |
Category | Private Limited Company |
Incorporated | 09 Jul 2013 |
Age | 10 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BUILD ARCHITECTURE LIMITED is an active private limited company with number 08603100. It was incorporated 10 years, 10 months, 23 days ago, on 09 July 2013. The company address is 1 Bromley Lane 1 Bromley Lane, Chislehurst, BR7 6LH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Termination director company with name termination date
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jianzhen You Plantrou
Termination date: 2018-09-20
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Choon Hong Low
Appointment date: 2018-09-20
Documents
Cessation of a person with significant control
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-20
Psc name: Jianzhen You Plantrou
Documents
Notification of a person with significant control
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-20
Psc name: Choon Hong Low
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-27
New address: 1 Bromley Lane Bromley Lane Chislehurst BR7 6LH
Old address: Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Rd Bexley Kent DA5 1LU
Documents
Confirmation statement with updates
Date: 20 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-28
Psc name: Jianzhen You Plantrou
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Sharp
Cessation date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sharp
Termination date: 2018-03-28
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Sharp
Appointment date: 2018-03-28
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sharp
Termination date: 2018-03-28
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Jianzhen You Plantrou
Documents
Change sail address company with old address new address
Date: 24 Jul 2017
Category: Address
Type: AD02
New address: Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH
Old address: 14 Romney Gardens Bexleyheath Kent DA7 5HA England
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Move registers to sail company with new address
Date: 04 Mar 2016
Category: Address
Type: AD03
New address: 14 Romney Gardens Bexleyheath Kent DA7 5HA
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-21
Old address: Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
New address: Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Rd Bexley Kent DA5 1LU
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Change person director company with change date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Sharp
Change date: 2014-08-14
Documents
Change sail address company with new address
Date: 14 Aug 2014
Category: Address
Type: AD02
New address: 14 Romney Gardens Bexleyheath Kent DA7 5HA
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-14
New address: Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
Old address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA7 5HA
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
New address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA7 5HA
Old address: 14 Romney Gardens Bexleyheath Kent DA7 5HA United Kingdom
Change date: 2014-08-11
Documents
Some Companies
2 IRVING TERRACE,BRADFORD,BD14 6LA
Number: | 04033959 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEWORTH CROOK ROAD,TONBRIDGE,TN12 7BG
Number: | 07696695 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MORTIMER,BAGSHOT ROAD BRACKNELL,RG1 2SE
Number: | 03899915 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNCREDIT ENERGY INTERNATIONAL LTD
4TH FLOOR,LONDON,EC2N 2AN
Number: | 11434736 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAI CHI ACUPUNCTURE CENTRE LTD
106 QUARRY STREET,HAMILTON,ML3 7AX
Number: | SC599979 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENCROFT,GERRARDS CROSS,SL9 8RW
Number: | 10749278 |
Status: | ACTIVE |
Category: | Private Limited Company |