OPEN FORM DESIGN LTD
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
20/11/2420 November 2024 | Return of final meeting in a creditors' voluntary winding up |
22/07/2422 July 2024 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22 |
11/07/2411 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-11 |
28/09/2328 September 2023 | Appointment of a voluntary liquidator |
28/09/2328 September 2023 | Statement of affairs |
28/09/2328 September 2023 | Registered office address changed from 57 Westbrook, Lustrells Vale Saltdean Brighton BN2 8FZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-09-28 |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
02/09/232 September 2023 | Compulsory strike-off action has been suspended |
02/09/232 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/05/193 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/05/1823 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/06/169 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
09/10/159 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 134 WARREN ROAD BRIGHTON BN2 6DD ENGLAND |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 60 WELBECK ROAD BARNET HERTFORDSHIRE EN4 8RZ ENGLAND |
19/09/1419 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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