Date | Description |
2024-07-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2024:LIQ. CASE NO.1 |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 4 => 5 |
2023-06-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2023:LIQ. CASE NO.1 |
2023-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021246720005 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2022-06-07 |
delete address 7-8 RITZ PARADE WESTERN AVENUE LONDON W5 3RA |
2022-06-07 |
insert address C/O NEUM INSOLVENCY, SUITE 9, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BA |
2022-06-07 |
update company_status Active => Liquidation |
2022-06-07 |
update registered_address |
2022-05-27 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-05-25 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-05-25 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM
7-8 RITZ PARADE
WESTERN AVENUE
LONDON
W5 3RA |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-02-07 |
update num_mort_charges 4 => 5 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021246720005 |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-10-07 |
update num_mort_outstanding 2 => 0 |
2018-10-07 |
update num_mort_satisfied 2 => 4 |
2018-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021246720004 |
2018-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-05-07 |
update account_ref_day 31 => 30 |
2018-05-07 |
update account_ref_month 12 => 6 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2018-12-31 |
2018-04-24 |
update statutory_documents CURREXT FROM 31/12/2017 TO 30/06/2018 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONEYARCH LTD |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-04 |
update statutory_documents 26/06/16 FULL LIST |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BLAGOY GANEV |
2015-08-07 |
delete address 7-8 RITZ PARADE WESTERN AVENUE LONDON ENGLAND W5 3RA |
2015-08-07 |
insert address 7-8 RITZ PARADE WESTERN AVENUE LONDON W5 3RA |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-24 |
update statutory_documents 26/06/15 FULL LIST |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
update num_mort_charges 3 => 4 |
2015-04-07 |
update num_mort_outstanding 1 => 2 |
2015-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021246720004 |
2014-11-07 |
delete address 86-88 SOUTH EALING ROAD LONDON W5 4QB |
2014-11-07 |
insert address 7-8 RITZ PARADE WESTERN AVENUE LONDON ENGLAND W5 3RA |
2014-11-07 |
update registered_address |
2014-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
86-88 SOUTH EALING ROAD
LONDON
W5 4QB |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-09 |
update statutory_documents 26/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-17 |
update statutory_documents 26/06/13 FULL LIST |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-11-02 |
update statutory_documents DIRECTOR APPOINTED MR MILEN GANEV |
2012-11-02 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN BLAGOEV GANEV |
2012-07-19 |
update statutory_documents 26/06/12 FULL LIST |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA GAVEV |
2011-07-27 |
update statutory_documents 26/06/11 FULL LIST |
2011-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-12 |
update statutory_documents 26/06/10 FULL LIST |
2010-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-09-14 |
update statutory_documents SECRETARY APPOINTED MRS ANNA GANEV |
2009-09-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM CURTIS |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-09-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY REGIS SECRETARIAL SERVICES LIMITED |
2009-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-09-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-11 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/02 |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/02 FROM:
86-88 SOUTH EALING ROAD
LONDON
W5 4QB |
2002-08-21 |
update statutory_documents SECRETARY RESIGNED |
2002-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/02 FROM:
190 STRAND
LONDON
WC2R 1JN |
2002-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-06-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-13 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1999-01-26 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1999-01-26 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 2000000/ 500000 |
1999-01-04 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 27/11/98 |
1998-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-20 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 22/12/97 |
1998-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-11 |
update statutory_documents RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS |
1997-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-02 |
update statutory_documents RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS |
1996-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-15 |
update statutory_documents RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS |
1994-07-01 |
update statutory_documents RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS |
1994-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-08-11 |
update statutory_documents RETURN MADE UP TO 26/06/93; CHANGE OF MEMBERS |
1993-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-10 |
update statutory_documents RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS |
1993-03-10 |
update statutory_documents VARY SHARE RIGHTS 01/03/93 |
1993-01-20 |
update statutory_documents WAIVER PREEMPT RIGHTS 05/10/92 |
1993-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1993-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/93 FROM:
PO BOX 16O
THE MIRROR BUILDING
HOLBORN CIRCUS
LONDON EC1P 1DQ |
1993-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/91 |
1991-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-09-30 |
update statutory_documents RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS |
1991-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/91 FROM:
HEADINGTON HILL HALL
OXFORD
OX3 0BW |
1991-04-27 |
update statutory_documents NC INC ALREADY ADJUSTED
11/09/90 |
1991-04-27 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/09/90 |
1991-04-17 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1991-03-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06 |
1991-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-02-07 |
update statutory_documents NC INC ALREADY ADJUSTED
11/09/90 |
1991-02-07 |
update statutory_documents RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS |
1991-02-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 11/09/90 |
1990-12-20 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-26 |
update statutory_documents RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS |
1989-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-21 |
update statutory_documents RETURN MADE UP TO 06/08/88; FULL LIST OF MEMBERS |
1988-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-24 |
update statutory_documents ADOPT MEM AND ARTS 18/11/87 |
1988-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1987-10-02 |
update statutory_documents COMPANY NAME CHANGED
ANGLO-BULGARIAN COMPANY PLC.
CERTIFICATE ISSUED ON 02/10/87 |
1987-09-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-08-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-08-23 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/87 FROM:
70/74 CITY ROAD
LONDON
EC1Y 2DQ |
1987-07-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-14 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/07/87 |
1987-07-14 |
update statutory_documents COMPANY NAME CHANGED
TITANATE PLC
CERTIFICATE ISSUED ON 15/07/87 |
1987-07-06 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1987-07-02 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1987-04-23 |
update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PLC |
1987-04-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |