Advanced company searchLink opens in new window

MICHAEL GORE ARCHITECTURE LIMITED

Company number 08122959

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)
11 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
21 Dec 2023 AD01 Registered office address changed from Unit 1 Queensway Trading Estate Waterloo Road Widnes Cheshire WA8 0FD England to Office 2.03 Colony One Silk Street Ancoats Urban Village Manchester M4 6AG on 21 December 2023
21 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
12 Oct 2023 MR01 Registration of charge 081229590002, created on 5 October 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 30 June 2021
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
27 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 November 2019 with no updates
15 Jun 2020 AD01 Registered office address changed from Unit 146 Imperial Court Exchange Street East Liverpool L2 3AB England to Unit 1 Queensway Trading Estate Waterloo Road Widnes Cheshire WA8 0FD on 15 June 2020
06 May 2020 AA Micro company accounts made up to 30 June 2019
15 Jan 2020 MR01 Registration of charge 081229590001, created on 8 January 2020
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 AA Micro company accounts made up to 30 June 2018
18 Oct 2018 PSC01 Notification of Michael Gore as a person with significant control on 1 October 2018
17 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
06 Nov 2017 AD01 Registered office address changed from Unit 146 Exchange Street East Unit 146 Imperial Court Liverpool L2 3AB England to Unit 146 Imperial Court Exchange Street East Liverpool L2 3AB on 6 November 2017
05 Nov 2017 AA Micro company accounts made up to 30 June 2017