Date | Description |
2024-04-07 |
delete address 30 GRESHAM STREET LONDON ENGLAND EC2V 7QP |
2024-04-07 |
insert address C/O ANTONY BATTY & CO THAMES VALLEY INNOVATION CENTRE, 99 PARK DRIVE MILTON PARK OXFORDSHIRE OX14 4RY |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-11-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2023 FROM
30 GRESHAM STREET LONDON
EC2V 7QP
ENGLAND |
2023-11-16 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-09-07 |
update num_mort_outstanding 3 => 0 |
2023-09-07 |
update num_mort_satisfied 0 => 3 |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON |
2023-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES |
2022-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-03-24 |
update statutory_documents SOLVENCY STATEMENT DATED 16/03/22 |
2022-03-24 |
update statutory_documents SOLVENCY STATEMENT DATED 16/03/22 |
2022-03-24 |
update statutory_documents REDUCE ISSUED CAPITAL 22/03/2022 |
2022-03-24 |
update statutory_documents REDUCE ISSUED CAPITAL 22/03/2022 |
2022-03-24 |
update statutory_documents 24/03/22 STATEMENT OF CAPITAL GBP 100 |
2022-03-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-03-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK JOHNSON / 23/08/2019 |
2019-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-07 |
delete address 2 GRESHAM STREET LONDON EC2V 7QP |
2018-06-07 |
insert address 30 GRESHAM STREET LONDON ENGLAND EC2V 7QP |
2018-06-07 |
update registered_address |
2018-06-05 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE ELIZABETH DYSON |
2018-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWORTH |
2018-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2018 FROM
2 GRESHAM STREET
LONDON
EC2V 7QP |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERIE LEFEVER / 23/05/2018 |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK JOHNSON / 23/05/2018 |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HEYWORTH / 23/05/2018 |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCKENNA / 23/05/2018 |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-07 |
delete company_previous_name DAYCASE LIMITED |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-10-15 |
update statutory_documents SECRETARY APPOINTED MS CONNIE MEI - LING LAW |
2016-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-03-10 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-10 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-10 |
update statutory_documents 01/02/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-02-04 |
update statutory_documents 01/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON |
2014-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-03 |
update statutory_documents 01/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012 |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-27 |
update statutory_documents 01/02/13 FULL LIST |
2012-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-16 |
update statutory_documents 01/02/12 FULL LIST |
2011-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-18 |
update statutory_documents 01/02/11 FULL LIST |
2011-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY |
2011-01-20 |
update statutory_documents SECRETARY APPOINTED MS SHILLA PINDORIA |
2010-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-26 |
update statutory_documents 01/02/10 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERIE LEFEVER / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009 |
2009-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009 |
2009-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009 |
2009-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009 |
2009-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009 |
2009-04-29 |
update statutory_documents SECRETARY APPOINTED MR DOMINIC MURRAY |
2009-04-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KATHY CONG |
2009-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-20 |
update statutory_documents S366A DISP HOLDING AGM 13/12/06 |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2006-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-23 |
update statutory_documents SECRETARY RESIGNED |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS |
2005-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-05 |
update statutory_documents SECRETARY RESIGNED |
2005-02-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2003-01-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2002-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-22 |
update statutory_documents SECRETARY RESIGNED |
2002-11-22 |
update statutory_documents SECRETARY RESIGNED |
2002-07-24 |
update statutory_documents NC INC ALREADY ADJUSTED
08/07/02 |
2002-07-24 |
update statutory_documents £ NC 1000000/30000000
08/ |
2002-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-14 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/02 FROM:
PLUMTREE COURT
LONDON
EC4A 4HT |
2002-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-28 |
update statutory_documents SECRETARY RESIGNED |
2001-10-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 20/06/00; NO CHANGE OF MEMBERS |
2000-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS |
1999-05-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-12-23 |
update statutory_documents SECRETARY RESIGNED |
1998-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/98 FROM:
ONE ST PAULS CHURCHYARD
LONDON
EC4M 8SH |
1998-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-15 |
update statutory_documents RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS |
1998-04-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-14 |
update statutory_documents £ NC 1000/1000000
31/07/97 |
1997-08-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97 |
1997-08-14 |
update statutory_documents ADOPT MEM AND ARTS 31/07/97 |
1997-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
ONE ST PAULS CHURCHYARD
LONDON
EC4M 8SH |
1997-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents SECRETARY RESIGNED |
1997-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-04 |
update statutory_documents SECRETARY RESIGNED |
1997-06-25 |
update statutory_documents COMPANY NAME CHANGED
DAYCASE LIMITED
CERTIFICATE ISSUED ON 25/06/97 |
1997-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |