DARE TO BARE LIMITED - History of Changes


DateDescription
2024-04-07 delete address UNIT 8B,NEW NORTH HOUSE CANONBURY YARD 202/208 NEW NORTH ROAD LONDON ENGLAND N1 7BJ
2024-04-07 insert address 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB
2024-04-07 update account_ref_day 28 => 9
2024-04-07 update account_ref_month 2 => 11
2024-04-07 update accounts_last_madeup_date 2023-02-28 => 2023-11-09
2024-04-07 update accounts_next_due_date 2024-11-30 => 2025-08-09
2024-04-07 update company_status Active => Liquidation
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 8 => 9
2024-04-07 update registered_address
2023-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2023 FROM UNIT 8B,NEW NORTH HOUSE CANONBURY YARD 202/208 NEW NORTH ROAD LONDON N1 7BJ ENGLAND
2023-11-15 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-11-15 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-11-15 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033663560009
2023-10-27 update statutory_documents PREVSHO FROM 28/02/2024 TO 30/09/2023
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-21 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-07 update account_ref_day 31 => 28
2023-04-07 update account_ref_month 8 => 2
2023-04-07 update accounts_next_due_date 2023-05-31 => 2023-11-30
2023-03-10 update statutory_documents PREVEXT FROM 31/08/2022 TO 28/02/2023
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-07 delete address UNIT 3P LEROY HOUSE 436 ESSEX ROAD LONDON ENGLAND N1 3QP
2022-02-07 insert address UNIT 8B,NEW NORTH HOUSE CANONBURY YARD 202/208 NEW NORTH ROAD LONDON ENGLAND N1 7BJ
2022-02-07 update registered_address
2022-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2022 FROM UNIT 3P LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP ENGLAND
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 7 => 8
2020-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033663560008
2020-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANGELA MARY BAILEY / 31/08/2020
2020-08-07 update num_mort_charges 8 => 9
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033663560009
2020-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY BAILEY / 01/07/2020
2020-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 01/04/2020
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-10 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-07 delete address UNIT 3P,LEROY HOUSE,436, ESSEX ROAD,LONDON ESSEX ROAD LONDON ENGLAND N1 3QP
2018-08-07 insert address UNIT 3P LEROY HOUSE 436 ESSEX ROAD LONDON ENGLAND N1 3QP
2018-08-07 update registered_address
2018-07-07 delete address 1 VINCENT SQUARE LONDON SW1P 2PN
2018-07-07 insert address UNIT 3P,LEROY HOUSE,436, ESSEX ROAD,LONDON ESSEX ROAD LONDON ENGLAND N1 3QP
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-07-07 update registered_address
2018-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 3P,LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP ENGLAND
2018-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 3P,LEROY HOUSE,436, ESSEX ROAD,LONDON ESSEX ROAD LONDON N1 3QP ENGLAND
2018-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2018-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 27/06/2018
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-06-06 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-07 delete company_previous_name ZODIAC FASHIONS LIMITED
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 05/06/2017
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-19 update num_mort_charges 7 => 8
2016-12-19 update num_mort_outstanding 0 => 1
2016-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033663560008
2016-08-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-08-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-07-18 update statutory_documents 07/05/16 FULL LIST
2016-07-07 update account_category FULL => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-08-09 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-07-07 update statutory_documents 07/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-07-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-07-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-06-06 update statutory_documents 07/05/14 FULL LIST
2014-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2014-02-07 update num_mort_outstanding 4 => 0
2014-02-07 update num_mort_satisfied 3 => 7
2014-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-01 update account_category MEDUM => FULL
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-21 update account_category FULL => MEDUM
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2013-05-24 update statutory_documents 07/05/13 FULL LIST
2012-06-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-05-25 update statutory_documents 07/05/12 FULL LIST
2011-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-05-26 update statutory_documents 07/05/11 FULL LIST
2011-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-07-13 update statutory_documents 07/05/10 FULL LIST
2010-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2010-03-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-27 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-06-17 update statutory_documents RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS
2008-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-26 update statutory_documents RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-03-10 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2006-07-06 update statutory_documents DELIVERY EXT'D 3 MTH 31/08/05
2006-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2005-07-01 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-24 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2003-05-19 update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-11 update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-07-19 update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 53 GROSVENOR STREET LONDON WIX 9FH
2000-06-01 update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-27 update statutory_documents RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
1999-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-03 update statutory_documents RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1997-10-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98
1997-10-23 update statutory_documents £ NC 1000/10000 26/08/97
1997-10-23 update statutory_documents NC INC ALREADY ADJUSTED 26/08/97
1997-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-09 update statutory_documents COMPANY NAME CHANGED ZODIAC FASHIONS LIMITED CERTIFICATE ISSUED ON 10/10/97
1997-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1997-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-10 update statutory_documents NEW SECRETARY APPOINTED
1997-09-10 update statutory_documents DIRECTOR RESIGNED
1997-09-10 update statutory_documents SECRETARY RESIGNED
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION