- Company Overview for OPEN WORKSPACE DESIGN LIMITED (08984502)
- Filing history for OPEN WORKSPACE DESIGN LIMITED (08984502)
- People for OPEN WORKSPACE DESIGN LIMITED (08984502)
- More for OPEN WORKSPACE DESIGN LIMITED (08984502)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Sep 2019 | PSC07 | Cessation of Daniel Keith as a person with significant control on 27 August 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Malcolm Graham Macdougall as a director on 18 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Daniel Keith as a director on 18 July 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | AP03 | Appointment of Mrs Karen Michelle Smith as a secretary on 26 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | PSC05 | Change of details for Open Contracts Holdings Limited as a person with significant control on 25 June 2018 | |
25 Oct 2018 | PSC05 | Change of details for Open Contracts Holdings Limited as a person with significant control on 11 September 2017 | |
25 Oct 2018 | PSC04 | Change of details for Mr Daniel Keith as a person with significant control on 6 April 2016 | |
24 Oct 2018 | PSC01 | Notification of Malcolm Graham Macdougall as a person with significant control on 6 April 2016 | |
24 Oct 2018 | PSC07 | Cessation of Malcolm Graham Macdougall as a person with significant control on 11 September 2017 | |
29 Jun 2018 | AD01 | Registered office address changed from 5 London Wall Buildings Finsbury Circus London EC2M 5NS England to 14 Devonshire Square London EC2M 4YT on 29 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
04 Jun 2018 | PSC02 | Notification of Open Contracts Holdings Limited as a person with significant control on 11 September 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 4 Flitcroft Street London WC2H 8DJ to 5 London Wall Buildings Finsbury Circus London EC2M 5NS on 22 July 2015 |