- Company Overview for DOUGLAS HUGHES ARCHITECTS (CARDIFF) LTD (10579785)
- Filing history for DOUGLAS HUGHES ARCHITECTS (CARDIFF) LTD (10579785)
- People for DOUGLAS HUGHES ARCHITECTS (CARDIFF) LTD (10579785)
- More for DOUGLAS HUGHES ARCHITECTS (CARDIFF) LTD (10579785)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 61 Wellfield Road Cardiff CF24 3PA to The Old Library the Hayes Trinity Street Cardiff Wales CF10 1BH on 14 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
18 Dec 2018 | TM01 | Termination of appointment of Stephen Quin as a director on 13 December 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
29 Mar 2018 | AD01 | Registered office address changed from 5 st. Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to 61 Wellfield Road Cardiff CF24 3PA on 29 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
25 Jun 2017 | SH08 | Change of share class name or designation | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|