Date | Description |
2021-07-07 |
update account_category null => MICRO ENTITY |
2018-12-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2018-11-26 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOKFIELD |
2018-03-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-02-06 |
update statutory_documents FIRST GAZETTE |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-27 |
update company_status Active - Proposal to Strike off => Active |
2017-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-11-22 |
update statutory_documents FIRST GAZETTE |
2016-09-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-09-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-09-07 |
update company_status Active - Proposal to Strike off => Active |
2016-08-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-08-19 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-07-07 |
delete address 162 LORD STREET LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA |
2016-07-07 |
insert address 19 ANCHOR STREET SOUTHPORT MERSEYSIDE ENGLAND PR9 0UT |
2016-07-07 |
update company_status Active => Active - Proposal to Strike off |
2016-07-07 |
update reg_address_care_of LITIGAID LAW => null |
2016-07-07 |
update registered_address |
2016-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM
C/O LITIGAID LAW
162 LORD STREET LORD STREET
SOUTHPORT
MERSEYSIDE
PR9 0QA |
2016-06-07 |
update statutory_documents FIRST GAZETTE |
2015-11-08 |
delete address 82 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PJ |
2015-11-08 |
insert address 162 LORD STREET LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA |
2015-11-08 |
update reg_address_care_of null => LITIGAID LAW |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-08 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
82 SCARISBRICK NEW ROAD
SOUTHPORT
MERSEYSIDE
PR8 6PJ |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
C/O LITIGAID LAW
162 LORD STREET LORD STREET
SOUTHPORT
MERSEYSIDE
PR9 0QA
ENGLAND |
2015-10-21 |
update statutory_documents 31/08/15 FULL LIST |
2015-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH BROOKFIELD / 20/10/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 82 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE UNITED KINGDOM PR8 6PJ |
2015-02-07 |
insert address 82 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PJ |
2015-02-07 |
update company_status Active - Proposal to Strike off => Active |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2015-01-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-06 |
update statutory_documents 31/08/14 FULL LIST |
2014-12-30 |
update statutory_documents FIRST GAZETTE |
2013-11-07 |
update accounts_last_madeup_date 2011-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2013-03-31 => 2015-03-31 |
2013-11-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-10-07 |
update statutory_documents 31/08/13 FULL LIST |
2013-08-01 |
delete sic_code 6523 - Other financial intermediation |
2013-08-01 |
insert sic_code 61900 - Other telecommunications activities |
2013-08-01 |
update company_status Active - Proposal to Strike off => Active |
2013-08-01 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-08-01 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-07-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-08 |
update statutory_documents 31/08/12 FULL LIST |
2013-07-02 |
update statutory_documents FIRST GAZETTE |
2013-07-01 |
update company_status Active => Active - Proposal to Strike off |
2013-06-23 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-23 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2012-10-05 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-02-20 |
update statutory_documents 31/08/11 FULL LIST |
2011-12-30 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-12-27 |
update statutory_documents FIRST GAZETTE |
2011-07-11 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2011 FROM
508 QUEBEC BLUE BUILDING
BURY STREET
MANCHESTER
M3 7DX |
2010-09-27 |
update statutory_documents 31/08/10 FULL LIST |
2010-08-11 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-11-12 |
update statutory_documents 30/06/06 TOTAL EXEMPTION SMALL |
2008-11-12 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
508 QUEBEC BLUE BUILDING BURY STREET
MANCHESTER
M3 7DX |
2008-10-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WADDINGTON / 30/10/2008 |
2008-10-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
DIGITAL WORLD CENTRE, 1 LOWRY
PLAZA, SALFORD QUAYS
MANCHESTER
M50 3UB |
2007-10-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
DIGITAL WORLD CENTRE
1 LOWRY PLAZA SALFORD QUAYS
MANCHESTER
M50 3UB |
2007-10-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/07 FROM:
45-47 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8ES |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
2006-05-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-27 |
update statutory_documents SECRETARY RESIGNED |
2006-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-10-01 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-09-25 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-06 |
update statutory_documents SECRETARY RESIGNED |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-11 |
update statutory_documents SECRETARY RESIGNED |
1999-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-09-28 |
update statutory_documents RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS |
1998-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-09-12 |
update statutory_documents RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS |
1996-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 |
1996-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/96 FROM:
FAIRFAX GERRARD HOLDINGS LIMITED
SILKSTEAD ORCHEHILL AVENUE
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8QL |
1996-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-08 |
update statutory_documents ADOPT MEM AND ARTS 02/10/96 |
1996-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/96 FROM:
HARRINGTON CHAMBERS
26 NORTH JOHN STREET
LIVERPOOL
L2 9RU |
1996-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-04 |
update statutory_documents SECRETARY RESIGNED |
1996-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |