8a Architects Ltd

General information

Name:

8a Architects Limited

Office Address:

8a Catherine Street Killyleagh BT30 9QQ Downpatrick

Number: NI616859

Incorporation date: 2013-02-18

Dissolution date: 2020-02-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Downpatrick under the ID NI616859. The firm was set up in the year 2013. The headquarters of this firm was located at 8a Catherine Street Killyleagh. The area code is BT30 9QQ. The enterprise was officially closed in 2020, which means it had been active for 7 years. The company's registered name switch from Global Planning Service to 8a Architects Ltd came on 2014-10-08.

The business was overseen by 1 managing director: Joanna W., who was appointed in 2013.

Joe W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • 8a Architects Ltd 2014-10-08
  • Global Planning Service Limited 2013-02-18

Financial data based on annual reports

Company staff

Joanna W.

Role: Director

Appointed: 18 February 2013

Latest update: 10 November 2022

People with significant control

Joe W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 03 March 2020
Confirmation statement last made up date 18 February 2019
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 2013-02-18
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 8 September 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 June 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
6
Company Age

Closest companies