Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-25 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-08-07 |
delete address PRINCE ALBERT HOUSE LISKEARD BUSINESS PARK LISKEARD CORNWALL PL14 3US |
2023-08-07 |
insert address PRINCE ALBERT HOUSE QUIMPERLE WAY LISKEARD BUSINESS PARK LISKEARD CORNWALL UNITED KINGDOM PL14 3US |
2023-08-07 |
update registered_address |
2023-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2023 FROM
PRINCE ALBERT HOUSE
LISKEARD BUSINESS PARK
LISKEARD
CORNWALL
PL14 3US |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN GATENBY |
2022-10-07 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-07 |
delete company_previous_name BLUE BANANA BODY PIERCING LIMITED |
2021-07-06 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
2021-02-07 |
delete company_previous_name HURON SERVICES LIMITED |
2021-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 28/01/2021 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-04-30 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-17 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-07 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
2018-05-17 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2017-09-14 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN TAYLOR / 13/09/2017 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-05-22 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-05-07 |
update company_status Voluntary Arrangement => Active |
2017-04-07 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2017 |
2017-04-07 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 |
2017-04-07 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2016-06-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-06-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-05-31 |
update statutory_documents 25/05/16 FULL LIST |
2016-05-10 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016 |
2016-05-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-10 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-06-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-05-28 |
update statutory_documents 25/05/15 FULL LIST |
2015-05-05 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015 |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-12 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-06-09 |
update statutory_documents 25/05/14 FULL LIST |
2014-04-24 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014 |
2013-11-07 |
update statutory_documents SECRETARY APPOINTED JONATHAN TAYLOR |
2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH |
2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY SMITH |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-15 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-25 |
delete sic_code 5142 - Wholesale of clothing and footwear |
2013-06-25 |
insert sic_code 46420 - Wholesale of clothing and footwear |
2013-06-25 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-25 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-05 |
update statutory_documents 25/05/13 FULL LIST |
2013-04-29 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2013 |
2013-03-11 |
update statutory_documents 25/05/12 FULL LIST |
2012-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-02-29 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2011-09-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-08-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-08-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA LOVELOCK |
2011-06-03 |
update statutory_documents 25/05/11 FULL LIST |
2010-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-05-25 |
update statutory_documents 25/05/10 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN TAYLOR / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOVELOCK / 01/12/2009 |
2009-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SMITH / 01/12/2009 |
2009-11-23 |
update statutory_documents IAN BISBEY DUPLICATE TERMINATION 21/09/09 |
2009-11-23 |
update statutory_documents JULIA STITT DUPLICATE TERMINATION 21/09/09 |
2009-11-17 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BISBEY |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BISBEY |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA STITT |
2009-11-17 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2009-09-15 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
2009-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS |
2007-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-23 |
update statutory_documents SECRETARY RESIGNED |
2007-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07 |
2006-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2005-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-09 |
update statutory_documents PROPOSED ALLOTMENT 05/07/04 |
2004-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-07-30 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/02 FROM:
PRISKS HOUSE
THE QUAY
EAST LOOE
CORNWALL PL13 1AQ |
2001-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-06-15 |
update statutory_documents COMPANY NAME CHANGED
BLUE BANANA BODY PIERCING LIMITE
D
CERTIFICATE ISSUED ON 15/06/01 |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-12-08 |
update statutory_documents COMPANY NAME CHANGED
HURON SERVICES LIMITED
CERTIFICATE ISSUED ON 11/12/00 |
2000-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-28 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS |
1998-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS |
1998-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-27 |
update statutory_documents RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS |
1996-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-04 |
update statutory_documents RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS |
1996-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-30 |
update statutory_documents RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS |
1994-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS |
1994-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/93 FROM:
SCORPIO HOUSE
102 SYDNEY STREET
CHELSEA
LONDON SW3 6NJ |
1993-08-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |