Date | Description |
2024-04-07 |
update company_status Active => Liquidation |
2023-12-14 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-12-14 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-12-14 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-08-07 |
update accounts_last_madeup_date 2021-12-25 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BROWNRIDGE |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-26 => 2021-12-25 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/21 |
2022-08-07 |
update accounts_last_madeup_date 2019-12-28 => 2020-12-26 |
2022-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/20 |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN REDDING |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-03-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREA ALBERTINI |
2022-01-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL SAUL ETTINGER |
2022-01-07 |
update statutory_documents DIRECTOR APPOINTED MR WALTER SIEGEL |
2022-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MINOWITZ |
2021-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-28 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE REDDING / 31/03/2020 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBOLD |
2018-08-08 |
delete company_previous_name EDGELOAD LIMITED |
2018-08-08 |
update account_category FULL => SMALL |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-26 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-26 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/15 |
2016-08-07 |
delete sic_code 99999 - Dormant Company |
2016-08-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2016-08-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-07-14 |
update statutory_documents 25/06/16 FULL LIST |
2016-04-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BROWNRIDGE / 29/02/2016 |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE REDDING |
2015-12-15 |
update statutory_documents SECRETARY APPOINTED MR PAUL DAVID BROWNRIDGE |
2015-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BROWNRIDGE / 15/12/2015 |
2015-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN REDDING |
2015-08-09 |
update accounts_last_madeup_date 2013-12-28 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-09 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-09 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-07 |
update statutory_documents 25/06/15 FULL LIST |
2015-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE REDDING / 01/07/2015 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK THOMPSON ALLEN |
2015-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZACK |
2014-11-07 |
update accounts_last_madeup_date 2012-12-29 => 2013-12-28 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-07-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HENRY SCHEIN UK HOLDINGS LTD
WHATMAN HOUSE ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0PF
UNITED KINGDOM |
2014-07-02 |
update statutory_documents 25/06/14 FULL LIST |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-24 |
update statutory_documents 25/06/13 FULL LIST |
2013-07-23 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GAMBOLD / 15/07/2013 |
2013-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE REDDING / 09/12/2011 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-29 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-25 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-07-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-07-06 |
update statutory_documents 25/06/12 FULL LIST |
2012-07-05 |
update statutory_documents SAIL ADDRESS CREATED |
2012-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-09-02 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN SPENCER MARTIN |
2011-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYCE DONNELL |
2011-06-27 |
update statutory_documents 25/06/11 FULL LIST |
2011-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/10 |
2010-07-19 |
update statutory_documents 25/06/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM BARRY STANLEY |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN GAMBOLD |
2010-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ORR |
2010-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PALADINO |
2010-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN POOLE |
2010-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/09 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL POOLE / 15/11/2009 |
2009-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/08 |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents GBP NC 18200000/21400000
17/04/08 |
2009-06-25 |
update statutory_documents GBP NC 2000000/18200000
08/08/07 |
2009-06-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-12 |
update statutory_documents DIRECTOR APPOINTED BRYCE DONNELL |
2009-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORR / 15/12/2008 |
2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART HOWELL |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents DIRECTOR APPOINTED GAVIN MICHAEL POOLE |
2008-05-27 |
update statutory_documents SECRETARY APPOINTED HELEN LOUISE REDDING |
2008-05-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER DODD |
2007-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/06 |
2007-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2005-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-16 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-10-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2004-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM:
8 BAKER STREET
LONDON
W1U 3LL |
2003-05-22 |
update statutory_documents REG OFFICE CHANGED 11/04/03 |
2003-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/01 FROM:
8 BAKER STREET
LONDON
W1M 1DA |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-10 |
update statutory_documents NC INC ALREADY ADJUSTED
30/12/00 |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-10 |
update statutory_documents £ NC 300000/2000000
30/1 |
2001-05-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-07 |
update statutory_documents SECRETARY RESIGNED |
2001-02-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 24/12/99 TO 31/12/98 |
1999-08-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 24/12/99 |
1999-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-09 |
update statutory_documents SECRETARY RESIGNED |
1999-01-22 |
update statutory_documents £ NC 1000/300000
30/11/98 |
1999-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED 30/11/98 |
1998-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-17 |
update statutory_documents SECRETARY RESIGNED |
1998-07-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/07/98 |
1998-07-02 |
update statutory_documents COMPANY NAME CHANGED
EDGELOAD LIMITED
CERTIFICATE ISSUED ON 03/07/98 |
1998-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/98 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1998-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |