- Company Overview for ONE DESIGN ARCHITECTS LTD (08355643)
- Filing history for ONE DESIGN ARCHITECTS LTD (08355643)
- People for ONE DESIGN ARCHITECTS LTD (08355643)
- Charges for ONE DESIGN ARCHITECTS LTD (08355643)
- Insolvency for ONE DESIGN ARCHITECTS LTD (08355643)
- More for ONE DESIGN ARCHITECTS LTD (08355643)
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) |
---|---|---|---|
02 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2024 | |
16 Jun 2023 | AD01 | Registered office address changed from The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England to Coopers House Intake Lane Ossett WF5 0RG on 16 June 2023 | |
14 Jun 2023 | LIQ02 | Statement of affairs | |
14 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
10 May 2023 | TM01 | Termination of appointment of Rws Nominees Limited as a director on 9 May 2023 | |
19 Apr 2023 | CH02 | Director's details changed for Rws Nominees Limited on 30 September 2022 | |
18 Apr 2023 | TM01 | Termination of appointment of Catherine Pickard as a director on 17 April 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA England to The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 6 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA on 5 July 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
18 May 2021 | AD01 | Registered office address changed from Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB England to Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 18 May 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB England to Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB on 19 March 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB England to Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB on 23 February 2021 | |
12 Jan 2021 | CERTNM |
Company name changed one design architectural services LTD\certificate issued on 12/01/21
|
|
06 Oct 2020 | AP02 | Appointment of Rws Nominees Limited as a director on 1 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mrs Catherine Pickard as a director on 1 October 2020 | |
04 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2020 | CONNOT | Change of name notice | |
01 Oct 2020 | PSC04 | Change of details for Mr Christopher John Pickard as a person with significant control on 17 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 |