OJQ ARCHITECTURE LLP

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 LLP MEMBER APPOINTED MR PAUL HERON

View Document

24/03/1624 March 2016 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 ANNUAL RETURN MADE UP TO 30/12/15

View Document

04/01/154 January 2015 LLP MEMBER APPOINTED MR ORIN JOHN QUIGG

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 1 ELMFIELD AVENUE WARRENPOINT NEWRY CO DOWN BT34 3HQ

View Document

04/01/154 January 2015 LLP MEMBER APPOINTED MS KAREN MOLLAGHAN

View Document

04/01/154 January 2015 Registered office address changed from , 1 Elmfield Avenue, Warrenpoint, Newry, Co Down, BT34 3HQ to Unit 1 the Gadda Building 87 - 89 Main Street Garvagh Coleraine County Londonderry BT51 5AB on 2015-01-04

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, LLP MEMBER BERNADETTE MURESAN

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, LLP MEMBER JODY MURESAN

View Document

30/12/1430 December 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MATRIX SYSTEMS LTD


  • 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