BUILD ARCHITECTURE LIMITED

1 Bromley Lane 1 Bromley Lane, Chislehurst, BR7 6LH, England
StatusACTIVE
Company No.08603100
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWSON COMMUNICATIONS LTD

2 IRVING TERRACE,BRADFORD,BD14 6LA

Number:04033959
Status:ACTIVE
Category:Private Limited Company

LITTLEWORTH LTD

LITTLEWORTH CROOK ROAD,TONBRIDGE,TN12 7BG

Number:07696695
Status:ACTIVE
Category:Private Limited Company

MARIA COURT FREEHOLD LIMITED

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

TEETH PLUS LIMITED

GREENCROFT,GERRARDS CROSS,SL9 8RW

Number:10749278
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