- Company Overview for OPEN ARCHITECTURE COMMERCIAL LIMITED (07504689)
- Filing history for OPEN ARCHITECTURE COMMERCIAL LIMITED (07504689)
- People for OPEN ARCHITECTURE COMMERCIAL LIMITED (07504689)
- Insolvency for OPEN ARCHITECTURE COMMERCIAL LIMITED (07504689)
- More for OPEN ARCHITECTURE COMMERCIAL LIMITED (07504689)
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) |
---|---|---|---|
21 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2014 | |
04 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
18 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | AD01 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE on 5 July 2012 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | CH01 | Director's details changed for Mrs Samantha Mcpartland on 13 April 2011 | |
18 May 2011 | AD01 | Registered office address changed from , 65 Hadlow Road, Tonbridge, Kent, TN9 1QB, United Kingdom on 18 May 2011 | |
25 Jan 2011 | NEWINC |
Incorporation
Statement of capital on 2011-01-25
|