- Company Overview for ROOTS ARCHITECTURE LIMITED (SC371834)
- Filing history for ROOTS ARCHITECTURE LIMITED (SC371834)
- People for ROOTS ARCHITECTURE LIMITED (SC371834)
- More for ROOTS ARCHITECTURE LIMITED (SC371834)
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 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2019 | DS01 | Application to strike the company off the register | |
17 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
08 Sep 2018 | AA01 | Current accounting period extended from 31 August 2018 to 30 September 2018 | |
29 Aug 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 August 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr Michael Holliday as a person with significant control on 5 February 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
18 Jan 2018 | PSC04 | Change of details for Mr Michael Holliday as a person with significant control on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Ms Lynne Elizabeth Cox on 18 January 2018 | |
18 Jan 2018 | PSC04 | Change of details for Ms Lynne Cox as a person with significant control on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Michael John Holliday on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Ms Lynne Elizabeth Cox on 1 October 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Ms Lynne Elizabeth Cox on 1 October 2017 | |
18 Jan 2018 | PSC04 | Change of details for Mr Michael Holliday as a person with significant control on 18 January 2018 | |
18 Jan 2018 | PSC04 | Change of details for Ms Lynne Cox as a person with significant control on 18 January 2018 | |
22 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Sep 2015 | AP01 | Appointment of Miss Lynne Elizabeth Cox as a director on 1 September 2015 | |
11 Aug 2015 | CERTNM |
Company name changed roots design workshop LIMITED\certificate issued on 11/08/15
|