MICHAEL GORE ARCHITECTURE LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Satisfaction of charge 081229590002 in full

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Registered office address changed from Unit 1 Queensway Trading Estate Waterloo Road Widnes Cheshire WA8 0FD England to Office 2.03 Colony One Silk Street Ancoats Urban Village Manchester M4 6AG on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

12/10/2312 October 2023 Registration of charge 081229590002, created on 2023-10-05

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081229590001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GORE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/11/1717 November 2017 COMPANY NAME CHANGED MEG DESIGN LIMITED CERTIFICATE ISSUED ON 17/11/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM UNIT 146 EXCHANGE STREET EAST UNIT 146 IMPERIAL COURT LIVERPOOL L2 3AB ENGLAND

View Document

05/11/175 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/02/1712 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/05/1629 May 2016 REGISTERED OFFICE CHANGED ON 29/05/2016 FROM UNIT 309 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORE / 02/12/2013

View Document

12/08/1312 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 35 PARTINGTON SQUARE RUNCORN CHESHIRE WA7 1LW ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information