DESIGN OFFICE ARCHITECTURAL LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
04/05/224 May 2022 | Application to strike the company off the register |
22/04/2222 April 2022 | Micro company accounts made up to 2021-12-31 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/01/1419 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK TREVOR WILSON / 19/01/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR WILSON / 28/05/2011 |
28/12/1128 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
20/07/1020 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
08/01/108 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ALISON WILSON |
08/01/108 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TREVOR WILSON / 08/01/2010 |
19/05/0919 May 2009 | 31/12/08 TOTAL EXEMPTION FULL |
05/01/095 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
07/01/087 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/04/042 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
02/04/042 April 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
24/03/0324 March 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: THE OLD GARGAGE, 15A THE POPLARS BRAMHOPE LEEDS WEST YORKSHIRE LS16 9DL |
02/01/032 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/01/032 January 2003 | NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | SECRETARY RESIGNED |
23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/12/0223 December 2002 | DIRECTOR RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company