- Company Overview for DESIGN-NA ARCHITECTS LTD (07328619)
- Filing history for DESIGN-NA ARCHITECTS LTD (07328619)
- People for DESIGN-NA ARCHITECTS LTD (07328619)
- Insolvency for DESIGN-NA ARCHITECTS LTD (07328619)
- More for DESIGN-NA ARCHITECTS LTD (07328619)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
13 Mar 2019 | COCOMP |
Order of court to wind up
|
|
13 Mar 2019 | COCOMP | Order of court to wind up | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
31 Aug 2015 | CH01 | Director's details changed for Mr Kampanat Atichatpong on 3 December 2014 | |
29 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Kampanat Atichatpong on 25 March 2013 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Apr 2014 | AAMD | Amended accounts made up to 30 September 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 May 2013 | CH04 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 | |
15 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
28 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |