General information

Name:

Architectureaa Ltd

Office Address:

The Stable Yard Vicarage Road Stony Stratford MK11 1BN Milton Keynes

Number: 06701463

Incorporation date: 2008-09-18

Dissolution date: 2023-08-08

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06701463 16 years ago, Architectureaa Limited had been a private limited company until 8th August 2023 - the day it was formally closed. Its official mailing address was The Stable Yard Vicarage Road, Stony Stratford Milton Keynes.

Andrew A. was this enterprise's managing director, arranged to perform management duties in 2008 in September.

Andrew A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew A.

Role: Director

Appointed: 18 September 2008

Latest update: 1 April 2024

People with significant control

Andrew A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Josephine A.
Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 04 May 2023
Confirmation statement last made up date 20 April 2022
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 March 2014
Annual Accounts 17 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 January 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 January 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 23rd, May 2023
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

11 Larkin Close

Post code:

MK16 8SL

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
14
Company Age

Similar companies nearby

Closest companies