Advanced company searchLink opens in new window

LOCI ARCHITECTURE LIMITED

Company number 07083960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
02 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
17 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
30 Oct 2014 TM01 Termination of appointment of Andrew Sean Travers as a director on 30 October 2014
30 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
12 Mar 2013 AD01 Registered office address changed from Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 12 March 2013
09 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
15 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
01 Aug 2011 AP01 Appointment of Andrew Sean Travers as a director
01 Aug 2011 AD01 Registered office address changed from 12 Citybridge House 235-245 Goswell Road London EC1V 7JD on 1 August 2011
01 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 30 April 2011
07 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
23 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted