Date | Description |
2023-08-07 |
delete address UNIT 1, PRIDEVIEW PLACE CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4AA |
2023-08-07 |
insert address C/O HUDSON WEIR LIMITED 58 LEMAN STREET LONDON E1 8EU |
2023-08-07 |
update company_status Active => Liquidation |
2023-08-07 |
update registered_address |
2023-07-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2023 FROM
UNIT 1, PRIDEVIEW PLACE CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AA
ENGLAND |
2023-07-22 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-07-22 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-07 |
delete address FIRST FLOOR, KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX |
2022-05-07 |
insert address UNIT 1, PRIDEVIEW PLACE CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4AA |
2022-05-07 |
update registered_address |
2022-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM
FIRST FLOOR, KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX |
2022-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM
UNIT 1, PRIDEVIEW PLACE CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AA
UNITED KINGDOM |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION FULL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JESAL RAJ PATEL / 06/11/2017 |
2017-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL SHAILESH PATEL / 06/11/2017 |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KRISHNA PATEL |
2016-03-13 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-13 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-03-09 |
update statutory_documents DIRECTOR APPOINTED MR JESAL RAJ PATEL |
2016-03-09 |
update statutory_documents DIRECTOR APPOINTED MR VISHAL SHAILESH PATEL |
2016-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA PATEL |
2016-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISHNA PATEL |
2016-02-22 |
update statutory_documents 22/02/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-23 |
update statutory_documents 22/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-08 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-24 |
update statutory_documents 22/02/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-25 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 9 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-02-22 |
update statutory_documents 22/02/13 FULL LIST |
2013-02-11 |
update statutory_documents PREVEXT FROM 30/09/2012 TO 31/12/2012 |
2012-05-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents 22/02/12 FULL LIST |
2011-03-17 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 22/02/11 FULL LIST |
2010-06-09 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 22/02/10 FULL LIST |
2009-05-13 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/06 FROM:
150 STRAND
LONDON
WC2R 1JA |
2006-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 |
2005-03-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/02 FROM:
150 STRAND
LONDON
WC2R 1JP |
2002-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
4TH FLOOR THERESE HOUSE
29-30 GLASSHOUSE YARD
LONDON
EC1A 4JN |
2002-04-26 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2002-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/99 FROM:
252 GOSWELL ROAD
LONDON
EC1V 7EB |
1999-04-13 |
update statutory_documents RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-02-24 |
update statutory_documents RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS |
1998-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-05 |
update statutory_documents RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-03-12 |
update statutory_documents RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS |
1996-02-04 |
update statutory_documents S386 DISP APP AUDS 09/01/96 |
1996-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-03-02 |
update statutory_documents RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS |
1994-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-03-03 |
update statutory_documents RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS |
1994-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-12-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-03-01 |
update statutory_documents RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS |
1993-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/92 FROM:
CONTROL HOUSE
47-51 GILLINGHAM STREET
LONDON
SW1V 1PS |
1992-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-02-20 |
update statutory_documents RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS |
1992-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-06-21 |
update statutory_documents RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS |
1990-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-17 |
update statutory_documents REDES SHARE 22/03/90 |
1990-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-04-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-03-22 |
update statutory_documents ALTER MEM AND ARTS 01/03/90 |
1990-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |