ZUBER AND DOBSON ARCHITECTS LIMITED
Company number 06729789
- Company Overview for ZUBER AND DOBSON ARCHITECTS LIMITED (06729789)
- Filing history for ZUBER AND DOBSON ARCHITECTS LIMITED (06729789)
- People for ZUBER AND DOBSON ARCHITECTS LIMITED (06729789)
- More for ZUBER AND DOBSON ARCHITECTS LIMITED (06729789)
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) |
---|---|---|---|
02 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
06 Mar 2015 | CERTNM |
Company name changed zuber architecture LIMITED\certificate issued on 06/03/15
|
|
06 Mar 2015 | CONNOT | Change of name notice | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
14 Jan 2015 | AP01 | Appointment of Mr Simon Jeremy Dobson as a director on 13 January 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | TM02 | Termination of appointment of Suzannah Michele Zuber as a secretary on 1 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH to C/O Nabarro 34-35 Eastcastle Street London W1W 8DW on 5 December 2014 | |
02 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
08 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
08 Nov 2010 | CH03 | Secretary's details changed for Mrs Suzannah Michele Zuber on 1 January 2010 | |
03 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
27 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Luke Thomas Zuber on 1 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Suzannah Michele Zuber on 1 October 2009 | |
21 Nov 2008 | 225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
22 Oct 2008 | NEWINC | Incorporation |