Date | Description |
2023-10-07 |
delete address 2ND FLOOR 14 ST GEORGE STREET LONDON W1S 1FE |
2023-10-07 |
insert address 4TH FLOOR ST ALBANS HOUSE 57- 59 HAYMARKET LONDON ENGLAND SW1Y 4QX |
2023-10-07 |
update registered_address |
2023-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2023 FROM
2ND FLOOR 14 ST GEORGE STREET
LONDON
W1S 1FE |
2023-07-07 |
delete company_previous_name ARG EQUATION LIMITED |
2023-06-07 |
update company_status Active => Liquidation |
2023-05-31 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-05-31 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-05-31 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-04-07 |
delete company_previous_name G.U.S. HOME SHOPPING LIMITED |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES |
2022-11-22 |
update statutory_documents REDUCE ISSUED CAPITAL 16/11/2022 |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-12-07 |
delete company_previous_name JOHN NOBLE,LIMITED |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
2019-07-16 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD MYLES BARCLAY |
2019-07-16 |
update statutory_documents DIRECTOR APPOINTED PHILIP LESLIE PETERS |
2019-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-01-09 |
update statutory_documents ADOPT ARTICLES 20/12/2017 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2017-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 24/10/2017 |
2017-02-22 |
update statutory_documents ADOPT ARTICLES 31/01/2017 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-01-08 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-08 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-14 |
update statutory_documents 14/12/15 FULL LIST |
2015-01-07 |
delete address 2ND FLOOR 14 ST GEORGE STREET LONDON UNITED KINGDOM W1S 1FE |
2015-01-07 |
insert address 2ND FLOOR 14 ST GEORGE STREET LONDON W1S 1FE |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2014-12-15 |
update statutory_documents 14/12/14 FULL LIST |
2014-05-07 |
delete address 3RD FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES |
2014-05-07 |
insert address 2ND FLOOR 14 ST GEORGE STREET LONDON UNITED KINGDOM W1S 1FE |
2014-05-07 |
update registered_address |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014 |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014 |
2014-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
3RD FLOOR
20 ST JAMES'S STREET
LONDON
SW1A 1ES |
2014-02-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-02-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2014-01-14 |
update statutory_documents 14/12/13 FULL LIST |
2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BROOMFIELD SECRETARIAL SERVICES LIMITED |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-01-08 |
update statutory_documents 14/12/12 FULL LIST |
2012-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LITTLEWOODS SECRETARIAL SERVICES LTD |
2012-01-30 |
update statutory_documents 14/12/11 FULL LIST |
2011-12-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED BROOMFIELD SECRETARIAL SERVICES LIMITED |
2011-12-13 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2011-01-19 |
update statutory_documents CURREXT FROM 30/01/2011 TO 30/06/2011 |
2010-12-21 |
update statutory_documents 14/12/10 FULL LIST |
2010-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 01/12/2010 |
2010-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/12/2010 |
2010-01-05 |
update statutory_documents 14/12/09 FULL LIST |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2007-12-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/07 |
2007-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-02-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/01/07 |
2007-01-30 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD |
2007-01-30 |
update statutory_documents MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
2007-01-30 |
update statutory_documents DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD |
2007-01-30 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
2007-01-30 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2007-01-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
FIRST FLOOR, SKYWAYS HOUSE
SPEKE ROAD
SPEKE
LIVERPOOL L70 1AB |
2006-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-31 |
update statutory_documents SECRETARY RESIGNED |
2006-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
19TH FLOOR
ARNDALE HOUSE ARNDALE CENTRE
MARKET STREET
MANCHESTER M60 6EQ |
2005-12-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2004-12-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-15 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2004-11-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-12 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2004-11-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
2004-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents S366A DISP HOLDING AGM 27/10/03 |
2003-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-23 |
update statutory_documents COMPANY NAME CHANGED
ARG EQUATION LIMITED
CERTIFICATE ISSUED ON 23/06/03 |
2003-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents SECRETARY RESIGNED |
2003-06-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-06-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/03 FROM:
19TH FLOOR, ARNDALE HOUSE,
ARNDALE CENTRE,
MARKET STREET
MANCHESTER M60 6EQ |
2003-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-12 |
update statutory_documents S366A DISP HOLDING AGM 28/03/03 |
2003-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-03-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
F 19TH FLOOR ARNDALE HOUSE
ARNDALE CENTRE MARKET STREET
MANCHESTER
LANCASHIRE M60 6EQ |
2002-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/02 FROM:
UNIVERSAL HOUSE
DEVONSHIRE STREET
MANCHESTER
M60 6EL |
2002-10-25 |
update statutory_documents COMPANY NAME CHANGED
G.U.S. HOME SHOPPING LIMITED
CERTIFICATE ISSUED ON 25/10/02 |
2002-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-04-13 |
update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
2001-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-02 |
update statutory_documents £ NC 50000/100000
24/11 |
2001-01-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/00 |
2000-11-28 |
update statutory_documents COMPANY NAME CHANGED
JOHN NOBLE,LIMITED
CERTIFICATE ISSUED ON 28/11/00 |
2000-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/00 FROM:
250 BRANSFORD ROAD
WORCESTER
WR99 1AA |
2000-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-01-05 |
update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
2000-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS |
1999-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/98 FROM:
UNIVERSAL HOUSE
DEVONSHIRE STREET
MANCHESTER
M60 6EL |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS |
1997-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-16 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 09/01/97 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS |
1996-01-09 |
update statutory_documents RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS |
1996-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-11-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-11-14 |
update statutory_documents SECRETARY RESIGNED |
1995-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS |
1995-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-01-15 |
update statutory_documents RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS |
1994-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1993-01-08 |
update statutory_documents RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS |
1993-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/92 |
1992-01-06 |
update statutory_documents RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS |
1992-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1991-04-09 |
update statutory_documents S252 DISP LAYING ACC 18/03/91 |
1991-04-09 |
update statutory_documents S366A DISP HOLDING AGM 18/03/91 |
1991-04-09 |
update statutory_documents S386 DISP APP AUDS 18/03/91 |
1991-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-01-09 |
update statutory_documents RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS |
1990-02-13 |
update statutory_documents RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS |
1990-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-06-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-04 |
update statutory_documents RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS |
1988-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-02-22 |
update statutory_documents RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS |
1988-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-11-23 |
update statutory_documents ADOPT MEM AND ARTS 101187 |
1987-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1987-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-16 |
update statutory_documents RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS |
1986-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1900-01-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |