Date | Description |
2021-02-19 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-02-02 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-01-26 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
2019-11-07 |
delete address 171-173 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8UE |
2019-11-07 |
insert address 4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU |
2019-11-07 |
update registered_address |
2019-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM
171-173 GRAY'S INN ROAD
LONDON
WC1X 8UE
UNITED KINGDOM |
2019-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEONARD SIDNEY DICKINS / 17/06/2019 |
2019-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEONARD SIDNEY DICKINS / 29/06/2018 |
2019-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY LOUISE DICKINS |
2019-07-02 |
update statutory_documents CESSATION OF HOLLY LOUISE DICKINS AS A PSC |
2019-06-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update account_ref_day 30 => 31 |
2019-02-07 |
update account_ref_month 6 => 12 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2019-01-02 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018 |
2018-08-07 |
delete address 47 CROOKE ROAD DEPTFORD PARK LONDON SE8 5AL |
2018-08-07 |
insert address 171-173 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8UE |
2018-08-07 |
update registered_address |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD SIDNEY DICKINS / 03/07/2018 |
2018-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM
47 CROOKE ROAD
DEPTFORD PARK
LONDON
SE8 5AL |
2018-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD SIDNEY DICKINS / 03/07/2018 |
2018-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEONARD DICKINS / 03/07/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-13 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-03-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-01 |
update statutory_documents 30/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-19 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 47 CROOKE ROAD DEPTFORD PARK LONDON UNITED KINGDOM SE8 5AL |
2014-09-07 |
insert address 47 CROOKE ROAD DEPTFORD PARK LONDON SE8 5AL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-09-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-08-14 |
update statutory_documents 30/06/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-08 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 71129 - Other engineering activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-02-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-09 |
update statutory_documents 30/06/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD SIDNEY DICKINS / 30/06/2011 |
2011-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2011 FROM
GROSVENOR HOUSE MARKET PLACE
TETBURY
GLOUCESTERSHIRE
GL8 8DA
ENGLAND |
2011-01-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2010 FROM
UPPER FLOOR THE BARN
CROSS HAYES
MALMESBURY
WILTSHIRE
SN16 9BE |
2010-07-23 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD SIDNEY DICKINS / 30/06/2010 |
2010-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD SYDNEY DICKINS / 30/06/2010 |
2010-02-03 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents DIRECTOR APPOINTED MR LEONARD DICKINS |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH PRIDDLE |
2008-10-02 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-20 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
2001-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/01 FROM:
10 POYNDER ROAD
CORSHAM
WILTSHIRE
SN13 9LZ |
2000-02-15 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
2000-02-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/08/98 |
1999-12-14 |
update statutory_documents FIRST GAZETTE |
1998-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/98 |
1998-08-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1998-08-07 |
update statutory_documents RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS |
1997-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-31 |
update statutory_documents SECRETARY RESIGNED |
1997-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/97 FROM:
ROOM 5 7 LEONARD STREET
LONDON
EC2A 4AQ |
1997-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |