ONE DESIGN ARCHITECTS LTD
Status | LIQUIDATION |
Company No. | 08355643 |
Category | Private Limited Company |
Incorporated | 10 Jan 2013 |
Age | 11 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ONE DESIGN ARCHITECTS LTD is an liquidation private limited company with number 08355643. It was incorporated 11 years, 4 months, 20 days ago, on 10 January 2013. The company address is BOOTH & CO BOOTH & CO, Ossett, WF5 0RG.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
New address: Coopers House Intake Lane Ossett WF5 0RG
Change date: 2023-06-16
Old address: The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England
Documents
Liquidation voluntary statement of affairs
Date: 14 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-09
Officer name: Rws Nominees Limited
Documents
Change corporate director company with change date
Date: 19 Apr 2023
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Rws Nominees Limited
Change date: 2022-09-30
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Pickard
Termination date: 2023-04-17
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Old address: Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA England
Change date: 2022-07-06
New address: The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-05
New address: Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA
Old address: Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Change date: 2021-05-18
New address: Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB
Old address: Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB England
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Address
Type: AD01
Old address: Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB England
Change date: 2021-03-19
New address: Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB England
New address: Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB
Documents
Certificate change of name company
Date: 12 Jan 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed one design architectural services LTD\certificate issued on 12/01/21
Documents
Appoint corporate director company with name date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-10-01
Officer name: Rws Nominees Limited
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Pickard
Appointment date: 2020-10-01
Documents
Resolution
Date: 04 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Oct 2020
Category: Change-of-name
Type: CONNOT
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Pickard
Change date: 2019-12-17
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-18
Charge number: 083556430001
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Old address: Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ England
Change date: 2016-05-10
New address: Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Pickard
Change date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Old address: Suite 2 Bay House 93 Browgate Baildon West Yorkshire BD17 6BY
Change date: 2015-10-27
New address: Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Change date: 2013-05-28
Old address: Suite 2 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW United Kingdom
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Pickard
Change date: 2013-01-18
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Old address: West Winds Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England
Change date: 2013-01-15
Documents
Some Companies
FLOOR 8 CENTRAL SQUARE,LEEDS,LS1 4DL
Number: | 00630473 |
Status: | IN ADMINISTRATION/RECEIVER MANAGER |
Category: | Public Limited Company |
CHARTER COURT, 50 WINDSOR ROAD,BERKSHIRE,SL1 2EJ
Number: | 05796786 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLINICAL IT CONSULTING LIMITED
87 SPRING STREET,BARNSLEY,S70 1PB
Number: | 07017725 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARGAT HOUSE,WEST BROMWICH,B71 4JZ
Number: | 10948255 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11080215 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M NORTH STAGE,SALFORD,M50 2UW
Number: | 08747012 |
Status: | ACTIVE |
Category: | Private Limited Company |