- Company Overview for M & B ARCHITECTS LTD (06964364)
- Filing history for M & B ARCHITECTS LTD (06964364)
- People for M & B ARCHITECTS LTD (06964364)
- Insolvency for M & B ARCHITECTS LTD (06964364)
- More for M & B ARCHITECTS LTD (06964364)
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) |
---|---|---|---|
23 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2017 | L64.04 | Dissolution deferment | |
01 Nov 2017 | L64.07 | Completion of winding up | |
30 Mar 2015 | COCOMP | Order of court to wind up | |
30 Mar 2015 | F14 | Court order notice of winding up | |
31 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
23 May 2014 | AD01 | Registered office address changed from 14 City Road London EC1Y 2AA England on 23 May 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 17 April 2014 | |
19 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Graham Madigan as a director | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
16 Jan 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | CC04 | Statement of company's objects | |
16 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
16 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
09 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
06 Apr 2011 | AD01 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 6 April 2011 | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
13 Jan 2011 | AP01 | Appointment of Graham Alfred Madigan as a director | |
06 Dec 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 November 2010 |