Allen Van Der Steen Architect Limited

DataGardener
dissolved

Allen Van Der Steen Architect Limited

04848114Private Limited With Share Capital

5 Providence Court, Pynes Hill, Exeter, EX25JL
Incorporated

28/07/2003

Company Age

22 years

Directors

3

Employees

SIC Code

71111

Risk

Company Overview

Registration, classification & business activity

Allen Van Der Steen Architect Limited (04848114) is a private limited with share capital incorporated on 28/07/2003 (22 years old) and registered in exeter, EX25JL. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Incorporated 28/07/2003
EX25JL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:25-05-2021
Gazette Notice Voluntary
Category:Gazette
Date:09-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2018
Resolution
Category:Resolution
Date:24-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2018
Change Of Name Notice
Category:Change Of Name
Date:06-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:09-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2010
Termination Director Company With Name
Category:Officers
Date:17-01-2010
Capital Allotment Shares
Category:Capital
Date:19-10-2009
Legacy
Category:Annual Return
Date:28-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2009
Legacy
Category:Annual Return
Date:19-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:16-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2007
Legacy
Category:Annual Return
Date:20-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2006
Legacy
Category:Annual Return
Date:18-04-2006
Legacy
Category:Capital
Date:08-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2005
Miscellaneous
Category:Miscellaneous
Date:04-10-2004
Legacy
Category:Annual Return
Date:28-09-2004
Legacy
Category:Mortgage
Date:12-06-2004
Legacy
Category:Accounts
Date:20-11-2003
Legacy
Category:Capital
Date:20-11-2003
Legacy
Category:Officers
Date:09-08-2003
Legacy
Category:Officers
Date:09-08-2003
Legacy
Category:Officers
Date:09-08-2003
Legacy
Category:Officers
Date:09-08-2003
Incorporation Company
Category:Incorporation
Date:28-07-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2021
Filing Date18/03/2020
Latest Accounts31/10/2019

Trading Addresses

The Old Surgery, 4 Mill Street, Newton Abbot, Devon, TQ138AW
Unit 5, Providence Court, Pynes Hill, Exeter, Devon, EX25JLRegistered

Contact

5 Providence Court, Pynes Hill, Exeter, EX25JL