About

Registered Number: 06716784
Date of Incorporation: 07/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Waterloo House 8, Woodhill Road, Collingham, Nottinghamshire, NG23 7NR

 

M & O Architects Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
DISS40 - Notice of striking-off action discontinued 29 January 2020
AA - Annual Accounts 28 January 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA01 - Change of accounting reference date 31 July 2019
AAMD - Amended Accounts 25 January 2019
CS01 - N/A 02 January 2019
DISS40 - Notice of striking-off action discontinued 24 November 2018
AA - Annual Accounts 23 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 14 December 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
AA - Annual Accounts 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AAMD - Amended Accounts 23 February 2017
DISS40 - Notice of striking-off action discontinued 22 November 2016
AA - Annual Accounts 21 November 2016
CS01 - N/A 21 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 11 December 2015
DISS40 - Notice of striking-off action discontinued 25 November 2015
AA - Annual Accounts 24 November 2015
DISS16(SOAS) - N/A 18 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 15 January 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 22 April 2014
DISS40 - Notice of striking-off action discontinued 05 November 2013
AR01 - Annual Return 04 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 24 December 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 25 March 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
RESOLUTIONS - N/A 13 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
123 - Notice of increase in nominal capital 13 January 2009
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.