Date | Description |
2024-04-07 |
delete address LANGLEY HOUSE PARK ROAD LONDON ENGLAND N2 8EY |
2024-04-07 |
insert address OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2023 FROM
LANGLEY HOUSE PARK ROAD
LONDON
N2 8EY
ENGLAND |
2023-11-27 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-27 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-11-27 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-29 => 2024-01-29 |
2023-01-20 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-09-07 |
update accounts_next_due_date 2022-04-29 => 2023-01-29 |
2022-09-07 |
update company_status Active - Proposal to Strike off => Active |
2022-08-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-08 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-07-23 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-07-05 |
update statutory_documents FIRST GAZETTE |
2022-02-07 |
update accounts_next_due_date 2022-01-29 => 2022-04-29 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-29 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-29 => 2022-01-29 |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2021-03-03 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address UNIT 2 DOLPHIN WAY DOLPHIN PARK PURFLEET ESSEX ENGLAND RM19 1NZ |
2020-10-30 |
insert address LANGLEY HOUSE PARK ROAD LONDON ENGLAND N2 8EY |
2020-10-30 |
update registered_address |
2020-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM
UNIT 2 DOLPHIN WAY DOLPHIN PARK
PURFLEET
ESSEX
RM19 1NZ
ENGLAND |
2020-07-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017 |
2020-07-07 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-06-02 |
update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 1751610 |
2020-05-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-29 |
2020-05-07 |
update accounts_next_due_date 2020-04-28 => 2021-01-29 |
2020-04-29 |
update statutory_documents 29/04/19 TOTAL EXEMPTION FULL |
2020-02-07 |
update account_ref_day 30 => 29 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-04-28 |
2020-01-28 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-03-07 |
insert sic_code 46900 - Non-specialised wholesale trade |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-30 |
update statutory_documents SECOND FILING OF AP01 FOR YOGESH MOHANLAL GANDHI |
2018-11-01 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-07 |
delete address KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA |
2018-07-07 |
insert address UNIT 2 DOLPHIN WAY DOLPHIN PARK PURFLEET ESSEX ENGLAND RM19 1NZ |
2018-07-07 |
update registered_address |
2018-06-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-06-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
KINGS PARADE LOWER COOMBE STREET
CROYDON
SURREY
CR0 1AA |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR YOGESH MOHANLAL GANDHI |
2018-05-23 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-05-08 |
update company_status Active - Proposal to Strike off => Active |
2018-04-07 |
update company_status Active => Active - Proposal to Strike off |
2018-04-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-04-03 |
update statutory_documents FIRST GAZETTE |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATHAR AHMAD |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ATHAR AHMAD |
2016-05-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-04-13 |
update statutory_documents DIRECTOR APPOINTED MR ANIL MOHANLAL GANDHI |
2016-04-13 |
update statutory_documents 31/12/15 FULL LIST |
2016-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOGESH GANDHI |
2016-03-16 |
update statutory_documents 10/06/15 FULL LIST |
2015-10-27 |
update statutory_documents DIRECTOR APPOINTED MR KETAN MOHANLAL GANDHI |
2015-10-27 |
update statutory_documents DIRECTOR APPOINTED MR YOGESH MOHANLAL GANDHI |
2015-07-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-06-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-04-07 |
update num_mort_outstanding 2 => 0 |
2015-04-07 |
update num_mort_satisfied 16 => 18 |
2015-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2015-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2015-02-07 |
delete address KINGS PARADE LOWER COOMBE STREET CROYDON SURREY ENGLAND CR0 1AA |
2015-02-07 |
insert address KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA |
2015-02-07 |
insert sic_code 56210 - Event catering activities |
2015-02-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-28 |
update statutory_documents 30/04/14 TOTAL EXEMPTION FULL |
2015-01-28 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALIM AHMED |
2014-11-07 |
delete address 8 WEIR ROAD BALHAM LONDON ENGLAND SW12 0NA |
2014-11-07 |
insert address KINGS PARADE LOWER COOMBE STREET CROYDON SURREY ENGLAND CR0 1AA |
2014-11-07 |
update registered_address |
2014-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
8 WEIR ROAD
BALHAM
LONDON
SW12 0NA
ENGLAND |
2014-07-07 |
delete address TUBORG HOUSE MANDRELL ROAD LONDON SW2 5DL |
2014-07-07 |
insert address 8 WEIR ROAD BALHAM LONDON ENGLAND SW12 0NA |
2014-07-07 |
update registered_address |
2014-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
TUBORG HOUSE MANDRELL ROAD
LONDON
SW2 5DL |
2014-05-07 |
delete address TUBORG HOUSE MANDRELL ROAD LONDON UNITED KINGDOM SW2 5DL |
2014-05-07 |
insert address TUBORG HOUSE MANDRELL ROAD LONDON SW2 5DL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-05-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-04-30 |
update statutory_documents 31/12/13 FULL LIST |
2014-04-29 |
update statutory_documents FIRST GAZETTE |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update num_mort_charges 17 => 18 |
2013-06-21 |
update num_mort_satisfied 15 => 16 |
2013-03-14 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 |
2012-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2012-01-11 |
update statutory_documents 31/12/11 FULL LIST |
2011-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2011-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2011-01-24 |
update statutory_documents 31/12/10 FULL LIST |
2010-01-29 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATHAR AHMAD / 01/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALIM AHMED / 01/01/2010 |
2010-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ATHAR AHMAD / 01/01/2010 |
2009-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-09-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAIRA MACNICOL |
2009-09-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAMIRA AHMED |
2009-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
8 WEIR ROAD
BALHAM LONDON
SW12 0NA |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-09 |
update statutory_documents SECRETARY RESIGNED |
2005-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/02 FROM:
TUBORG HOUSE
MANDRELL ROAD
LONDON
SW2 5DL |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1999-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-05 |
update statutory_documents SECRETARY RESIGNED |
1998-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1996-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-11-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-02-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-07-31 |
update statutory_documents £400000 30/04/92 |
1992-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/90 |
1991-03-27 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-11-26 |
update statutory_documents NC INC ALREADY ADJUSTED
06/11/90 |
1990-11-26 |
update statutory_documents £ NC 500000/1000000
06/1 |
1990-11-26 |
update statutory_documents £200000 06/11/90 |
1990-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-04 |
update statutory_documents REDEMPTION OF SHARES 28/04/89 |
1989-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-24 |
update statutory_documents RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS |
1989-01-11 |
update statutory_documents RETURN MADE UP TO 12/11/88; FULL LIST OF MEMBERS |
1989-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-03-15 |
update statutory_documents 75000 @ £1 14/12/87 |
1988-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-03-08 |
update statutory_documents £ NC 250000/500000
14/12 |
1988-02-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/87 |
1988-02-10 |
update statutory_documents RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS |
1988-02-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/86 |
1987-09-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-04-13 |
update statutory_documents RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
1986-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |