- Company Overview for BARNES DESIGN ARCHITECTURE LTD (07971048)
- Filing history for BARNES DESIGN ARCHITECTURE LTD (07971048)
- People for BARNES DESIGN ARCHITECTURE LTD (07971048)
- Charges for BARNES DESIGN ARCHITECTURE LTD (07971048)
- More for BARNES DESIGN ARCHITECTURE LTD (07971048)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | MR04 | Satisfaction of charge 079710480001 in full | |
17 Jan 2018 | MR04 | Satisfaction of charge 079710480002 in full | |
23 May 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
12 May 2017 | MR01 | Registration of charge 079710480002, created on 12 May 2017 | |
12 May 2017 | MR01 | Registration of charge 079710480001, created on 12 May 2017 | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Jun 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
01 Jun 2013 | CH01 | Director's details changed for Mr Toby Simon Dudley Young on 28 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from Oakwood House Guildford Road Bucks Green Rudgwick Horsham West Sussex RH12 3JJ United Kingdom on 4 September 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB United Kingdom on 13 June 2012 | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
06 Mar 2012 | AP01 | Appointment of Mr Toby Simon Dudley Young as a director | |
06 Mar 2012 | AP01 | Appointment of Ms Kelly Michelle Robinson as a director | |
02 Mar 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
01 Mar 2012 | NEWINC | Incorporation |