About

Registered Number: 06182753
Date of Incorporation: 26/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2 The Orchard, South Marston, Swindon, SN3 4DD,

 

Founded in 2007, Ian Sullivan Architecture Ltd has its registered office in Swindon, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Amanda Jane 01 April 2012 31 May 2015 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 March 2018
MR01 - N/A 13 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 October 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 30 June 2016
AD04 - Change of location of company records to the registered office 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AD01 - Change of registered office address 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 14 May 2015
DISS40 - Notice of striking-off action discontinued 21 February 2015
AA - Annual Accounts 18 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS40 - Notice of striking-off action discontinued 02 September 2014
AR01 - Annual Return 01 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AA - Annual Accounts 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 07 March 2013
AA01 - Change of accounting reference date 18 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 February 2012
DISS40 - Notice of striking-off action discontinued 31 August 2011
AR01 - Annual Return 30 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
CERTNM - Change of name certificate 16 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AD01 - Change of registered office address 10 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
CONNOT - N/A 07 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 29 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.