Date | Description |
2023-07-07 |
update account_category DORMANT => MICRO ENTITY |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2023-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-10-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRFAN RASHID |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-23 |
update statutory_documents FIRST GAZETTE |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-28 |
update statutory_documents FIRST GAZETTE |
2021-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-08-07 |
delete address C/O HILLGATE MANAGEMENT LTD 5-7 HILLGATE STREET LONDON ENGLAND W8 7SP |
2021-08-07 |
insert address FAIRLIGHT COURT OLDFIELD LANE SOUTH GREENFORD ENGLAND UB6 9JR |
2021-08-07 |
update registered_address |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
C/O HILLGATE MANAGEMENT LTD 5-7 HILLGATE STREET
LONDON
W8 7SP
ENGLAND |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALTAF MUKRI |
2019-07-07 |
delete address SUBARA BUSINESS CENTRE 4 WEALD LANE HARROW UNITED KINGDOM HA3 5ES |
2019-07-07 |
insert address C/O HILLGATE MANAGEMENT LTD 5-7 HILLGATE STREET LONDON ENGLAND W8 7SP |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-07 |
update registered_address |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2019 FROM
SUBARA BUSINESS CENTRE 4 WEALD LANE
HARROW
HA3 5ES
UNITED KINGDOM |
2019-06-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/01/2018 |
2018-10-08 |
update statutory_documents DIRECTOR APPOINTED MR AALOK SONI |
2018-10-08 |
update statutory_documents DIRECTOR APPOINTED MR ALTAF MUKRI |
2018-10-08 |
update statutory_documents DIRECTOR APPOINTED MRS NAVANGI JAYDEEP ZALA |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET MAJOR |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-06-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2018 |
2018-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-06-07 |
delete address SUITE A2 KEBBELL HOUSE DELTA GAIN CARPENDERS PARK WATFORD HERTS ENGLAND WD19 5EF |
2018-06-07 |
insert address SUBARA BUSINESS CENTRE 4 WEALD LANE HARROW UNITED KINGDOM HA3 5ES |
2018-06-07 |
update registered_address |
2018-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM
SUITE A2 KEBBELL HOUSE DELTA GAIN
CARPENDERS PARK
WATFORD
HERTS
WD19 5EF
ENGLAND |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHRISTOFI |
2017-10-09 |
update statutory_documents DIRECTOR APPOINTED MR IRFAN RASHID |
2017-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREWS |
2017-08-07 |
delete address SEARS MORGAN PROPERTY MANAGEMENT LTD SUITE D6, ST MERYL SUITE DELTA GAIN WATFORD HERTFORDSHIRE ENGLAND WD19 5EF |
2017-08-07 |
insert address SUITE A2 KEBBELL HOUSE DELTA GAIN CARPENDERS PARK WATFORD HERTS ENGLAND WD19 5EF |
2017-08-07 |
update registered_address |
2017-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
SEARS MORGAN PROPERTY MANAGEMENT LTD SUITE D6, ST MERYL SUITE
DELTA GAIN
WATFORD
HERTFORDSHIRE
WD19 5EF
ENGLAND |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-02-07 |
delete address 349 ROYAL COLLEGE STREET LONDON NW1 9QS |
2017-02-07 |
insert address SEARS MORGAN PROPERTY MANAGEMENT LTD SUITE D6, ST MERYL SUITE DELTA GAIN WATFORD HERTFORDSHIRE ENGLAND WD19 5EF |
2017-02-07 |
update registered_address |
2017-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2017 FROM
349 ROYAL COLLEGE STREET
LONDON
NW1 9QS |
2017-01-30 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER CHRISTOFI |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED |
2016-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SATPAL RATTAN |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-29 |
update statutory_documents 04/06/16 FULL LIST |
2016-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-07 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-06-05 |
update statutory_documents 04/06/15 FULL LIST |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALTAF MUKRI |
2014-07-07 |
delete address 349 ROYAL COLLEGE STREET LONDON ENGLAND NW1 9QS |
2014-07-07 |
insert address 349 ROYAL COLLEGE STREET LONDON NW1 9QS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-04 |
update statutory_documents 04/06/14 FULL LIST |
2014-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHWANI ANAND |
2013-08-01 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete address 53 DRAYTON GREEN ROAD WEST EALING LONDON W13 0NQ |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert address 349 ROYAL COLLEGE STREET LONDON ENGLAND NW1 9QS |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-21 |
update statutory_documents 04/06/13 FULL LIST |
2012-11-13 |
update statutory_documents DIRECTOR APPOINTED MR ALTAF MUKRI |
2012-09-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
2012-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
53 DRAYTON GREEN ROAD
WEST EALING
LONDON
W13 0NQ |
2012-07-03 |
update statutory_documents CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED |
2012-07-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED RINGLEY LIMITED |
2012-07-02 |
update statutory_documents 04/06/12 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-06 |
update statutory_documents 04/06/11 FULL LIST |
2010-07-05 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents 04/06/10 FULL LIST |
2009-07-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NIKAESH RATTAN |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-09 |
update statutory_documents SECRETARY RESIGNED |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-11 |
update statutory_documents SECRETARY RESIGNED |
2005-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/05 FROM:
126A HIGH STREET
RUISLIP
MIDDLESEX HA4 8LL |
2005-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
6 FAIRLIGHT COURT
OLDFIELD LANE SOUTH
GREENFORD
MIDDLESEX UB6 9JR |
2000-07-11 |
update statutory_documents SECRETARY RESIGNED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS |
1999-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-03-17 |
update statutory_documents ADOPT MEM AND ARTS 15/02/96 |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS |
1998-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1998-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/98 FROM:
8 FAIRLIGHT COURT
OLDFIELD LANE SOUTH
GREENFORD
MIDDSEX UB6 9JR |
1997-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-24 |
update statutory_documents SECRETARY RESIGNED |
1997-10-27 |
update statutory_documents SECRETARY RESIGNED |
1997-10-16 |
update statutory_documents RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS |
1997-05-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents SECRETARY RESIGNED |
1996-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-07-30 |
update statutory_documents RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS |
1995-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-30 |
update statutory_documents RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS |
1994-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS |
1993-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-22 |
update statutory_documents RETURN MADE UP TO 06/06/93; CHANGE OF MEMBERS |
1992-07-01 |
update statutory_documents RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS |
1992-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-19 |
update statutory_documents RETURN MADE UP TO 06/06/91; CHANGE OF MEMBERS |
1991-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-08-06 |
update statutory_documents RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS |
1990-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-03-27 |
update statutory_documents RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS |
1989-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/89 FROM:
4 FAIRLIGHT COURT
OLDFIELD LANE
GREENFORD
MIDDX UB6 9JR |
1989-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-11-25 |
update statutory_documents RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS |
1988-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-01-18 |
update statutory_documents RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS |
1988-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-11-05 |
update statutory_documents RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS |
1986-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1962-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |