Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA JACKSON |
2022-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-24 |
update statutory_documents DIRECTOR APPOINTED MR AURELIO MARUGGI |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN STANTON-GLEAVES |
2020-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2019-08-07 |
update account_category null => DORMANT |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN PIERPOINT |
2019-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES |
2019-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON COLLINS |
2019-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-01-07 |
update account_ref_month 12 => 10 |
2019-01-07 |
update accounts_next_due_date 2019-09-30 => 2019-07-31 |
2018-12-14 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 31/10/2018 |
2018-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CLARK / 21/11/2018 |
2018-11-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-08 |
delete sic_code 47990 - Other retail sale not in stores, stalls or markets |
2018-03-08 |
insert sic_code 74990 - Non-trading company |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
2017-10-07 |
update account_category DORMANT => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-01-26 |
update statutory_documents SECOND FILING OF AP01 FOR BARRY FERDINAND |
2017-01-26 |
update statutory_documents SECOND FILING OF AP01 FOR JASON COLLINS |
2017-01-26 |
update statutory_documents SECOND FILING OF AP01 FOR MARTIN RANDALL |
2016-10-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-10-14 |
update statutory_documents ADOPT ARTICLES 02/09/2016 |
2016-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY FERDINAND |
2016-09-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update num_mort_outstanding 2 => 0 |
2016-09-08 |
update num_mort_satisfied 1 => 3 |
2016-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-03-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-03-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-03-13 |
update company_status Active - Proposal to Strike off => Active |
2016-03-13 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-13 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2016-02-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-10 |
update statutory_documents 10/02/16 FULL LIST |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2015-12-08 |
update statutory_documents FIRST GAZETTE |
2015-10-09 |
delete address THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON SW19 8YA |
2015-10-09 |
insert address NIMBUS HOUSE LIPHOOK WAY 20/20 BUSINESS PARK MAIDSTONE KENT ENGLAND ME16 0FZ |
2015-10-09 |
update registered_address |
2015-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
THE OLD TOWN HALL THE BROADWAY
WIMBLEDON
LONDON
SW19 8YA |
2015-03-07 |
delete address THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON ENGLAND SW19 8YA |
2015-03-07 |
insert address THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON SW19 8YA |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-10 |
update statutory_documents 10/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAMSHIRE NG13 8GG |
2014-07-07 |
insert address THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON ENGLAND SW19 8YA |
2014-07-07 |
update registered_address |
2014-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
37 MOORBRIDGE ROAD
BINGHAM
NOTTINGHAMSHIRE
NG13 8GG |
2014-06-23 |
update statutory_documents DIRECTOR APPOINTED MR BARRY TREVOR FERDINAND |
2014-06-23 |
update statutory_documents DIRECTOR APPOINTED MR JASON PATRICK COLLINS |
2014-06-23 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN KEITH RANDALL |
2014-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SEEL |
2014-06-18 |
update statutory_documents SECRETARY APPOINTED MR ALAN PIERPOINT |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MARSH |
2014-03-08 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-03-08 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-02-14 |
update statutory_documents 10/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-23 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-15 |
update statutory_documents 10/02/13 FULL LIST |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2012-03-07 |
update statutory_documents 10/02/12 FULL LIST |
2011-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-02-11 |
update statutory_documents 10/02/11 FULL LIST |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEEL / 01/02/2011 |
2011-01-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-03-08 |
update statutory_documents 10/02/10 FULL LIST |
2010-03-05 |
update statutory_documents 10/02/09 FULL LIST |
2009-07-02 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2009 |
2009-07-02 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2009-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-11 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2009-03-09 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2008 |
2008-10-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2008-02-20 |
update statutory_documents 14/12/07 ABSTRACTS AND PAYMENTS |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-26 |
update statutory_documents 14/12/06 ABSTRACTS AND PAYMENTS |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-07-07 |
update statutory_documents COMPANY NAME CHANGED
XERA-LOGIC LTD
CERTIFICATE ISSUED ON 07/07/06 |
2006-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-01-26 |
update statutory_documents COMPANY NAME CHANGED
XERA-LOGIC (LINCS) LIMITED
CERTIFICATE ISSUED ON 26/01/06 |
2005-12-23 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2005-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/04 FROM:
ST PETERS CHAMBERS
2 BATH STREET
GRANTHAM
LINCOLNSHIRE NG31 6EG |
2004-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-26 |
update statutory_documents SECRETARY RESIGNED |
2003-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-11 |
update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents £ IC 15000/10500
24/02/03
£ SR 4500@1=4500 |
2003-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-10 |
update statutory_documents SECRETARY RESIGNED |
2003-03-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
2000-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/00 FROM:
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF |
1999-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1999-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-16 |
update statutory_documents RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS |
1998-02-26 |
update statutory_documents RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS |
1998-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS |
1997-02-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
1996-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-05-19 |
update statutory_documents RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS |
1995-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-03-31 |
update statutory_documents RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS |
1994-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1994-03-24 |
update statutory_documents RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS |
1993-08-19 |
update statutory_documents NC INC ALREADY ADJUSTED
10/08/93 |
1993-08-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1993-08-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/93 |
1993-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP |
1993-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |