Date | Description |
2023-05-06 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/03/2023:LIQ. CASE NO.1 |
2022-05-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/03/2022:LIQ. CASE NO.1 |
2022-02-07 |
delete address 1 MORE LONDON PLACE LONDON SE1 2AF |
2022-02-07 |
insert address 6 SNOW HILL LONDON EC1A 2AY |
2022-02-07 |
update registered_address |
2022-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM
1 MORE LONDON PLACE
LONDON
SE1 2AF |
2022-01-09 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-01-07 |
update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00008908 |
2022-01-07 |
update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009970 |
2021-05-07 |
delete address 1 BEDFORD AVENUE LONDON UNITED KINGDOM WC1B 3AU |
2021-05-07 |
insert address 1 MORE LONDON PLACE LONDON SE1 2AF |
2021-05-07 |
update company_status Active => Liquidation |
2021-05-07 |
update registered_address |
2021-04-20 |
update statutory_documents SAIL ADDRESS CREATED |
2021-04-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2021-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2021 FROM
1 BEDFORD AVENUE
LONDON
WC1B 3AU
UNITED KINGDOM |
2021-04-12 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2021-04-07 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-04-07 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-03-15 |
update statutory_documents 12/03/21 STATEMENT OF CAPITAL GBP 12 |
2021-02-08 |
update account_ref_month 12 => 3 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2020-12-23 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-30 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES CALLANDER |
2020-03-26 |
update statutory_documents SECRETARY APPOINTED MR SIMON JAMES CALLANDER |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALBIR KELLY-BISLA |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BALBIR KELLY-BISLA |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-26 => 2019-01-01 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/19 |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES FORD |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE |
2019-04-07 |
delete address GREENSIDE HOUSE 50 STATION ROAD LONDON N22 4TP |
2019-04-07 |
insert address 1 BEDFORD AVENUE LONDON UNITED KINGDOM WC1B 3AU |
2019-04-07 |
update registered_address |
2019-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM
GREENSIDE HOUSE
50 STATION ROAD
LONDON
N22 4TP |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED BALBIR KELLY-BISLA |
2018-12-14 |
update statutory_documents SECRETARY APPOINTED BALBIR KELLY-BISLA |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS |
2018-11-07 |
update accounts_last_madeup_date 2016-12-27 => 2017-12-26 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17 |
2018-09-25 |
update statutory_documents SECRETARY APPOINTED LUKE AMOS THOMAS |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER |
2018-07-31 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-29 => 2016-12-27 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2017-01-09 |
delete company_previous_name SYSTEMANGLE LIMITED |
2016-10-08 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-29 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-09 |
update statutory_documents SECRETARY APPOINTED MR THOMAS STAMPER FULLER |
2016-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS READ |
2016-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15 |
2016-02-12 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-02-12 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-01-30 |
update statutory_documents 14/01/16 FULL LIST |
2015-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-30 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-29 |
update statutory_documents 14/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-01 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-23 |
update statutory_documents 14/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-27 => 2013-01-01 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13 |
2013-09-27 |
update statutory_documents DIRECTOR APPOINTED LUKE AMOS THOMAS |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-28 => 2011-12-27 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-21 |
update statutory_documents 14/01/13 FULL LIST |
2012-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11 |
2012-01-23 |
update statutory_documents 14/01/12 FULL LIST |
2011-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10 |
2011-01-28 |
update statutory_documents 14/01/11 FULL LIST |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/09 |
2010-07-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR NEIL COOPER |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LANE |
2010-02-10 |
update statutory_documents 14/01/10 FULL LIST |
2009-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/08 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED ANTHONY DAVID STEELE |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN SPEARING |
2008-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/08 |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-14 |
update statutory_documents SECRETARY RESIGNED |
2007-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/06 |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/05 |
2006-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-29 |
update statutory_documents SECRETARY RESIGNED |
2006-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/04 |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/03 |
2004-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-22 |
update statutory_documents SECRETARY RESIGNED |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/02 |
2002-10-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/00 |
2001-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-26 |
update statutory_documents RETURN MADE UP TO 14/01/01; NO CHANGE OF MEMBERS |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/99 |
2000-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
2000-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/98 |
1999-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-12 |
update statutory_documents SECRETARY RESIGNED |
1999-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
1999-01-08 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/12/97 |
1998-11-11 |
update statutory_documents RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS |
1998-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/97 |
1998-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS |
1997-10-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/12/97 |
1997-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-12-30 |
update statutory_documents COMPANY NAME CHANGED
SYSTEMANGLE LIMITED
CERTIFICATE ISSUED ON 31/12/96 |
1996-12-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/12/96 |
1996-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-29 |
update statutory_documents SECRETARY RESIGNED |
1996-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |