Date | Description |
2023-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2023-04-24 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
2023-04-07 |
delete address 155 TOTTENHAM LANE CROUCH END LONDON N8 9BT |
2023-04-07 |
insert address 322 HIGH HOLBORN LONDON WC1V 7PB |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.2 |
2023-03-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM
155 TOTTENHAM LANE
CROUCH END
LONDON
N8 9BT |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAIO MONTES / 01/10/2022 |
2022-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SILVA / 01/10/2022 |
2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR CHARLIE SHANKS |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE BARLOW |
2022-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STACK |
2022-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOHN BARLOW / 20/01/2022 |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-26 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STACK |
2021-02-01 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-06-08 |
update num_mort_charges 5 => 6 |
2020-06-08 |
update num_mort_outstanding 0 => 1 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-07 |
update num_mort_outstanding 2 => 0 |
2020-05-07 |
update num_mort_satisfied 3 => 5 |
2020-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033905060006 |
2020-04-28 |
update statutory_documents DIRECTOR APPOINTED MR CAIO MONTES |
2020-04-28 |
update statutory_documents DIRECTOR APPOINTED MR CARLOS SILVA |
2020-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MILLEN |
2020-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER |
2020-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033905060004 |
2020-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033905060005 |
2019-11-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-12 |
update statutory_documents 05/09/19 STATEMENT OF CAPITAL GBP 95000 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIO MONTES |
2019-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS SILVA |
2019-04-25 |
update statutory_documents CESSATION OF RICHARD FREDERICK GARLAND AS A PSC |
2019-02-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-26 |
update statutory_documents 15/01/19 STATEMENT OF CAPITAL GBP 149323.0 |
2018-07-08 |
update num_mort_charges 4 => 5 |
2018-07-08 |
update num_mort_outstanding 1 => 2 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2018-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-20 |
update statutory_documents 27/04/18 STATEMENT OF CAPITAL GBP 158377.0 |
2018-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033905060005 |
2018-05-31 |
update statutory_documents 27/04/18 STATEMENT OF CAPITAL GBP 158377 |
2018-05-31 |
update statutory_documents SUB-DIVISION
27/04/18 |
2018-05-21 |
update statutory_documents ADOPT ARTICLES 27/04/2018 |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GARLAND |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GARLAND |
2018-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FREDERICK GARLAND |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update num_mort_outstanding 2 => 1 |
2017-06-08 |
update num_mort_satisfied 2 => 3 |
2017-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033905060003 |
2017-05-07 |
update num_mort_charges 3 => 4 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033905060004 |
2017-02-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL EDWARD ARCHER |
2016-09-08 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-09-08 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-08-04 |
update statutory_documents 23/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-12 |
update num_mort_outstanding 2 => 1 |
2016-03-12 |
update num_mort_satisfied 1 => 2 |
2016-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033905060002 |
2015-09-08 |
update account_category GROUP => SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-12 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-12 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-03 |
update statutory_documents 23/06/15 FULL LIST |
2014-12-07 |
update num_mort_charges 2 => 3 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033905060003 |
2014-10-07 |
update num_mort_outstanding 2 => 1 |
2014-10-07 |
update num_mort_satisfied 0 => 1 |
2014-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-06-25 |
update statutory_documents 23/06/14 FULL LIST |
2014-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update num_mort_charges 1 => 2 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-28 |
update statutory_documents 24/01/14 STATEMENT OF CAPITAL GBP 236136 |
2014-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033905060002 |
2014-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LENNON |
2014-02-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-02-12 |
update statutory_documents 12/02/14 STATEMENT OF CAPITAL GBP 29517 |
2013-12-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2013-11-21 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE JOHN BARLOW |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN RUSSELL |
2013-07-02 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-02 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-24 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-22 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-02-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-08-06 |
update statutory_documents 23/06/12 FULL LIST |
2011-11-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MILLEN |
2011-06-29 |
update statutory_documents 23/06/11 FULL LIST |
2011-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK GARLAND / 23/06/2011 |
2011-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK GARLAND / 23/06/2011 |
2011-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-08-05 |
update statutory_documents 23/06/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS RUSSELL / 23/06/2010 |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD LENNON / 23/06/2010 |
2010-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-04 |
update statutory_documents NC INC ALREADY ADJUSTED
23/06/97 |
2003-08-04 |
update statutory_documents £ NC 1000/100000
23/06 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-01 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS |
1999-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
1998-06-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-06-27 |
update statutory_documents SECRETARY RESIGNED |
1997-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |