OFFICE DESIGN WORKS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-05-31 |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
05/08/245 August 2024 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to 13 Wootton Road Lee-on-the-Solent PO13 9HA on 2024-08-05 |
05/08/245 August 2024 | Confirmation statement made on 2024-05-06 with no updates |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-06 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/10/1915 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
08/10/188 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
02/01/182 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 13 WOOTTON ROAD LEE-ON-THE-SOLENT HAMPSHIRE PO13 9HA ENGLAND |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT KINGSTON-MINNIS / 06/04/2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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