- Company Overview for O.M ARCHITECTS LTD (05890438)
- Filing history for O.M ARCHITECTS LTD (05890438)
- People for O.M ARCHITECTS LTD (05890438)
- Charges for O.M ARCHITECTS LTD (05890438)
- Insolvency for O.M ARCHITECTS LTD (05890438)
- More for O.M ARCHITECTS LTD (05890438)
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) |
---|---|---|---|
26 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2023 | AD01 | Registered office address changed from C/O Lesstax2Pay 169 High Street Barnet EN5 5SU England to C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ on 9 September 2023 | |
09 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2023 | LIQ02 | Statement of affairs | |
16 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2023 | |
17 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2023 | PSC01 | Notification of Francesca Julia Morgan as a person with significant control on 10 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
04 May 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
18 May 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Oliver James Morgan on 21 September 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mrs Francesca Julia Morgan on 29 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW to C/O Lesstax2Pay 169 High Street Barnet EN5 5SU on 12 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
27 Jun 2019 | CH01 | Director's details changed for Mrs Francesca Julia Morgan on 28 July 2006 | |
27 Jun 2019 | CH01 | Director's details changed for Oliver James Morgan on 28 July 2006 | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates |