Advanced company searchLink opens in new window

OFFICE PROJECTS GROUP LIMITED

Company number 06352026

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
19 Oct 2018 AD02 Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU
19 Oct 2018 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Malaks Llp Tower Bridge House St. Katharines Way London E1W 1DD on 19 October 2018
11 Oct 2018 LIQ01 Declaration of solvency
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
07 Jun 2018 AD04 Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
02 Aug 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 AP01 Appointment of Philip Ivo Carré as a director on 23 March 2017
27 Mar 2017 AP01 Appointment of David Andrew Bruce as a director on 23 March 2017
27 Mar 2017 AP01 Appointment of Mr Graham Ronald Hill as a director on 23 March 2017
02 Feb 2017 TM01 Termination of appointment of David Samuel Kennedy as a director on 31 January 2017
02 Nov 2016 TM01 Termination of appointment of Paul David England as a director on 31 October 2016
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
29 Jul 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 CH01 Director's details changed for David Samuel Kennedy on 7 April 2016
24 Mar 2016 AP01 Appointment of David Samuel Kennedy as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Paul Francis Gandy as a director on 24 March 2016
17 Feb 2016 CH01 Director's details changed for Mr Paul David England on 9 December 2015
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015