Date | Description |
2023-12-05 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2023-09-05 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 |
2023-07-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2023:LIQ. CASE NO.2 |
2022-06-28 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2022:LIQ. CASE NO.2 |
2022-03-28 |
update statutory_documents INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR. |
2021-12-14 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009270 |
2021-12-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-07-21 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2021:LIQ. CASE NO.2 |
2020-07-06 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2020:LIQ. CASE NO.2 |
2019-08-15 |
update statutory_documents INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR |
2019-07-08 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009355,00009355,00009270,00009523,00009523 |
2019-07-08 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009523,00009523,00009523,00009523 |
2019-07-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2019:LIQ. CASE NO.2 |
2019-06-11 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-06-11 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009523,00009523,00009523,00009523 |
2018-06-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2 |
2017-11-07 |
delete address 7 MORE LONDON RIVERSIDE LONDON SE1 2RT |
2017-11-07 |
insert address FLOOR 8 CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL |
2017-11-07 |
update registered_address |
2017-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2017 FROM
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT |
2017-05-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2017-05-07 |
update company_status In Administration => Liquidation |
2017-04-26 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009355,00009523 |
2016-11-29 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016 |
2016-09-22 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION |
2016-07-18 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2016-06-01 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2016 |
2016-02-11 |
delete address CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN |
2016-02-11 |
insert address 7 MORE LONDON RIVERSIDE LONDON SE1 2RT |
2016-02-11 |
update registered_address |
2016-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK O'REILLY |
2016-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
CAPARO HOUSE
103 BAKER STREET
LONDON
W1U 6LN |
2016-01-08 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2015-12-29 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B |
2015-12-21 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2015-11-08 |
update company_status Active => In Administration |
2015-11-08 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-11-08 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-11-02 |
update statutory_documents ALTER ARTICLES 14/10/2015 |
2015-10-27 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2015-10-08 |
update statutory_documents 10/09/15 FULL LIST |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
2015-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED MR AKHIL PAUL |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD |
2015-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGINA MASON |
2014-11-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-11-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-10-13 |
update statutory_documents 10/09/14 FULL LIST |
2014-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON PAY |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BROWN |
2013-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE |
2013-10-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-10-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-09-17 |
update statutory_documents 10/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update num_mort_charges 6 => 8 |
2013-08-01 |
update num_mort_outstanding 4 => 2 |
2013-08-01 |
update num_mort_satisfied 2 => 6 |
2013-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006531210008 |
2013-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006531210007 |
2013-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-07 |
update statutory_documents DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY |
2013-05-07 |
update statutory_documents DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY |
2012-12-10 |
update statutory_documents SECRETARY APPOINTED MISS GEORGINA MASON |
2012-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN |
2012-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL |
2012-09-17 |
update statutory_documents 10/09/12 FULL LIST |
2012-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NIGEL GANE |
2011-12-28 |
update statutory_documents SECTION 519 |
2011-12-22 |
update statutory_documents SECTION 519 |
2011-09-15 |
update statutory_documents 10/09/11 FULL LIST |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-17 |
update statutory_documents DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY |
2011-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON PAY |
2011-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON PAY |
2011-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
2010-10-11 |
update statutory_documents 10/09/10 FULL LIST |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RUSSELL BROWN / 10/09/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANGAD PAUL / 10/09/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BROWN / 10/09/2010 |
2010-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-04-26 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JAMES STILWELL |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY |
2010-02-08 |
update statutory_documents ADOPT ARTICLES 03/02/2010 |
2009-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
2009-09-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-09-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2008-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2006-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
INSPECTION HOUSE
61 ALBERT ROAD NORTH
REIGATE
SURREY RH2 9RS |
2006-04-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-10-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-10-04 |
update statutory_documents RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-27 |
update statutory_documents RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents £ IC 3788/3334
29/06/01
£ SR 450@.01=4
£ SR 450@1=450 |
2001-08-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-11 |
update statutory_documents RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS |
2000-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-09-16 |
update statutory_documents RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS |
1998-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 19/09/97; CHANGE OF MEMBERS |
1997-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-03 |
update statutory_documents RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS |
1996-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-25 |
update statutory_documents £ IC 6060/3788
27/03/96
£ SR 2250@1=2250
£ SR 2250@.01=22 |
1996-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-13 |
update statutory_documents ADOPT MEM AND ARTS 04/03/96 |
1996-03-13 |
update statutory_documents RE SHARES 04/03/96 |
1996-03-09 |
update statutory_documents ALTER MEM AND ARTS |
1995-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-02 |
update statutory_documents RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS |
1995-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-27 |
update statutory_documents RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS |
1994-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/93 |
1993-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-15 |
update statutory_documents RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS |
1993-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-10-30 |
update statutory_documents RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS |
1992-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-04-22 |
update statutory_documents RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS |
1991-04-19 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90 |
1990-10-30 |
update statutory_documents RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS |
1990-10-30 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-03-07 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89 |
1989-02-27 |
update statutory_documents RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS |
1989-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-11-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1987-09-10 |
update statutory_documents RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS |
1987-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-05-30 |
update statutory_documents RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS |
1986-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1960-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |