Date | Description |
2024-04-07 |
delete company_previous_name NEW ENGLAND ICE CREAM LIMITED |
2023-04-15 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-04-07 |
delete address 6 RHYDYPENAU CLOSE CARDIFF CF14 0NF |
2023-04-07 |
insert address 63 WALTER ROAD SWANSEA SA1 4PT |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-28 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-28 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM
6 RHYDYPENAU CLOSE
CARDIFF
CF14 0NF |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-30 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-24 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-02 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete company_previous_name SKILLINK LIMITED |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-27 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-07 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-28 |
update statutory_documents 11/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-23 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 6 RHYDYPENAU CLOSE CARDIFF UNITED KINGDOM CF14 0NF |
2014-08-07 |
insert address 6 RHYDYPENAU CLOSE CARDIFF CF14 0NF |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-14 |
update statutory_documents 11/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-23 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-15 |
update statutory_documents 11/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 11/07/12 FULL LIST |
2012-05-03 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 11/07/11 FULL LIST |
2011-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM
4TH FLOOR CROMWELL HOUSE
1-3 FITZALAN PLACE
CARDIFF
CF24 0ED |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JAMES OWEN THEAKSTON |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE |
2010-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2010-08-12 |
update statutory_documents 11/07/10 FULL LIST |
2009-07-25 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2007-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06 |
2005-04-27 |
update statutory_documents COMPANY NAME CHANGED
PEDERSEN LAKENHEATH LIMITED
CERTIFICATE ISSUED ON 27/04/05 |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2004-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents COMPANY NAME CHANGED
NEW ENGLAND ICE CREAM LIMITED
CERTIFICATE ISSUED ON 20/01/04 |
2003-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2001-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-17 |
update statutory_documents SECRETARY RESIGNED |
2001-10-17 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
2000-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-17 |
update statutory_documents SECRETARY RESIGNED |
2000-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS |
1998-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
1997-08-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98 |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS |
1997-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/97 FROM:
DAIRY ICE CREAMERY,WENTLOOG ROAD
RUMNEY
CARDIFF
CF3 8ED |
1997-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/97 FROM:
3RD FLOOR
WARTON PLACE
WARTON STREET
CARDIFF CF1 2AG |
1996-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/96 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1996-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-02 |
update statutory_documents SECRETARY RESIGNED |
1996-09-02 |
update statutory_documents COMPANY NAME CHANGED
SKILLINK LIMITED
CERTIFICATE ISSUED ON 03/09/96 |
1996-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |