Petitions to Wind Up (Companies), London Gazette, 11 August 2011
Winding-Up Orders, London Gazette, 6 September 2011
Appointment of Liquidators, London Gazette, 14 November 2011
A.A. DESIGN PARTNERSHIP LTD, London Gazette, 17 December 2012
A.A. DESIGN PARTNERSHIP LTD, London Gazette, 19 February 2013
Filing Date | Title | Description | ||
---|---|---|---|---|
2017-03-29 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2016-12-29 | Notice of Final Meeting of Creditors | Return of final meeting of creditors | details | |
2015-12-15 | Filing dated 15 December 2015 | Insolvency filing | details | |
2015-09-29 | Change of registered office address | Registered office address changed from 10th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 2015-09-29 | details | |
2014-12-12 | Filing dated 12 December 2014 | Insolvency filing | details | |
2014-09-29 | Change of registered office address | Registered office address changed from Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD to 10Th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 2014-09-29 | details | |
2013-11-27 | Filing dated 27 November 2013 | Insolvency filing | details | |
2013-08-30 | Filing dated 30 August 2013 | Insolvency filing | details | |
2013-07-19 | Filing dated 19 July 2013 | Appointment of a liquidator | details | |
2012-12-14 | Filing dated 14 December 2012 | Insolvency filing | details | |
2012-05-23 | Filing dated 23 May 2012 | Notice to Registrar of Companies of Notice of disclaimer | details | |
2011-11-11 | Change of registered office address | Registered office address changed from Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD on 2011-11-11 | details | |
2011-11-04 | Filing dated 4 November 2011 | Appointment of a liquidator | details | |
2011-11-04 | Filing dated 4 November 2011 | Order of court to wind up | details | |
2011-11-04 | Filing dated 4 November 2011 | Order of court to wind up | details | |
2011-10-04 | Filing dated 4 October 2011 | Order of court to wind up | details | |
2011-08-19 | Annual Accounts | Total exemption small company accounts made up to 2010-11-30 | details | |
2010-11-08 | Annual Return | Annual return made up to 2010-11-04 with full list of shareholders | details | |
2010-07-27 | Annual Accounts | Total exemption small company accounts made up to 2009-11-30 | details | |
2009-11-16 | Change of director's details | Director's details changed for Nigel Stuart Southcott Price on 2009-10-01 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2013-02-19 | The Gazette (United Kingdom) | Notice: 1765042 (Issue: 60426) Date: 19 February 2013 Issue Number: 60426 Pag... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
74.20 | Architectural and engineering activities and related technical consultancy | UK SIC Classification 2003 | details |