CO3 ARCHITECTS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/08/178 August 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/05/1723 May 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/05/1715 May 2017 | APPLICATION FOR STRIKING-OFF |
03/05/173 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | DISS40 (DISS40(SOAD)) |
15/08/1615 August 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/09/1518 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
10/06/1510 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
01/07/141 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
05/06/145 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
31/01/1131 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLE JANE LAFONE / 02/05/2010 |
05/07/105 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHARP / 02/05/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JANE LAFONE / 02/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/09/0721 September 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0719 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/05/0714 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 24 GARTH ROAD SEVENOAKS KENT TN13 1RU |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
08/07/068 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/053 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
13/05/0513 May 2005 | SECRETARY RESIGNED |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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