- Company Overview for THE OFFICE OF CONTEMPORARY ARCHITECTURE LTD (05671887)
- Filing history for THE OFFICE OF CONTEMPORARY ARCHITECTURE LTD (05671887)
- People for THE OFFICE OF CONTEMPORARY ARCHITECTURE LTD (05671887)
- Charges for THE OFFICE OF CONTEMPORARY ARCHITECTURE LTD (05671887)
- Insolvency for THE OFFICE OF CONTEMPORARY ARCHITECTURE LTD (05671887)
- More for THE OFFICE OF CONTEMPORARY ARCHITECTURE LTD (05671887)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2010 | 2.35B | Notice of move from Administration to Dissolution on 1 December 2010 | |
17 Aug 2010 | 2.24B | Administrator's progress report to 27 July 2010 | |
26 Jul 2010 | 2.31B | Notice of extension of period of Administration | |
09 Jul 2010 | 2.24B | Administrator's progress report to 29 June 2010 | |
17 Feb 2010 | 2.24B | Administrator's progress report to 27 January 2010 | |
23 Dec 2009 | AD01 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 23 December 2009 | |
29 Oct 2009 | 2.16B | Statement of affairs with form 2.14B | |
25 Sep 2009 | 2.17B | Statement of administrator's proposal | |
12 Aug 2009 | 2.12B | Appointment of an administrator | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from studio 7 level 5 north new england house new england street brighton east sussex BN1 4GH | |
19 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
29 Jul 2008 | 288b | Appointment Terminated Secretary christine phillips | |
29 Jul 2008 | 288b | Appointment Terminated Director christine phillips | |
22 Apr 2008 | 363a | Return made up to 11/01/08; full list of members | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
30 Jul 2007 | 225 | Accounting reference date extended from 31/01/07 to 28/02/07 | |
05 Jun 2007 | 395 | Particulars of mortgage/charge | |
18 Apr 2007 | 363s | Return made up to 11/01/07; full list of members | |
18 Apr 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
18 Apr 2007 | 363(353) |
Location of register of members address changed
|
|
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 14 carfax horsham west sussex RH12 4DZ | |
09 May 2006 | 288a | New director appointed |