Date | Description |
2025-01-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2024:LIQ. CASE NO.1 |
2024-05-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-05-22 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005814 |
2024-01-31 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2023:LIQ. CASE NO.1 |
2023-01-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2022:LIQ. CASE NO.1 |
2022-02-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2021:LIQ. CASE NO.1 |
2021-10-07 |
delete address CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ |
2021-10-07 |
insert address 31ST FLOOR 40 BANK STREET LONDON E14 5NR |
2021-10-07 |
update registered_address |
2021-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM
CVR GLOBAL LLP 20 FURNIVAL STREET
LONDON
EC4A 1JQ |
2021-02-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2020:LIQ. CASE NO.1 |
2019-12-24 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-12-24 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009096 |
2019-12-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2019:LIQ. CASE NO.1 |
2019-06-20 |
delete company_previous_name IMPLEMENT CONSULTANCY LIMITED |
2019-02-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2018:LIQ. CASE NO.1 |
2019-01-07 |
delete address CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA |
2019-01-07 |
insert address CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ |
2019-01-07 |
update registered_address |
2018-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2018 FROM
CVR GLOBAL LLP NEW FETTER PLACE WEST
55 FETTER LANE
LONDON
EC4A 1AA |
2018-01-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2017:LIQ. CASE NO.1 |
2017-01-07 |
delete address 20-22 BEDFORD ROW LONDON WC1R 4JS |
2017-01-07 |
insert address CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA |
2017-01-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2017-01-07 |
update registered_address |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2016-12-19 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2016-12-19 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2016-12-19 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2016-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN GAILEY ROSS |
2016-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES GORDON |
2015-10-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-29 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2015-07-21 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2015-07-07 |
update account_ref_day 29 => 31 |
2015-07-07 |
update account_ref_month 9 => 12 |
2015-07-07 |
update accounts_next_due_date 2015-06-29 => 2015-09-30 |
2015-06-29 |
update statutory_documents PREVEXT FROM 29/09/2014 TO 31/12/2014 |
2015-03-27 |
update statutory_documents DIRECTOR APPOINTED FRANCES ANN GORDON |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS |
2015-01-08 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2014-12-30 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-12 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2014-06-03 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2013-12-07 |
update company_status Active => Active - Proposal to Strike off |
2013-11-21 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2013-11-12 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2013-11-04 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
2013-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL |
2013-03-06 |
update statutory_documents 19/02/13 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-05 |
update statutory_documents 19/02/12 FULL LIST |
2011-02-22 |
update statutory_documents 19/02/11 FULL LIST |
2011-02-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 19/02/10 FULL LIST |
2009-12-02 |
update statutory_documents PREVEXT FROM 30/03/2009 TO 29/09/2009 |
2009-09-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-06-26 |
update statutory_documents GBP IC 10002/7502
08/04/09
GBP SR 2500@1=2500 |
2009-06-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2009-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MCCORMACK |
2009-06-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN MCCORMACK |
2009-03-04 |
update statutory_documents 30/03/08 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
2007-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
2007-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/06 FROM:
8 BURLINGTON AVENUE
RICHMOND
SURREY TW9 4DQ |
2006-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
CARTHUSIAN COURT
12 CARTHUSIAN STREET
LONDON
EC1M 6EZ |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
2004-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04 |
2004-09-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-09-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-03-13 |
update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
2004-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03 |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02 |
2002-12-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
WILLOW HOUSE
72-74 PAUL STREET
LONDON
EC2A 4NA |
2002-08-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/03/02 |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents SECRETARY RESIGNED |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
2002-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED
03/10/01 |
2001-10-12 |
update statutory_documents £ NC 10000/20000
03/10/ |
2001-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/01 FROM:
CARTHUSIAN COURT
12 CARTHUSIAN STREET
LONDON
EC1M 6EZ |
2000-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-04-21 |
update statutory_documents RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
2000-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/00 FROM:
ATHENE HOUSE 66 SHOE LANE
LONDON
EC4A 3BQ |
1999-08-24 |
update statutory_documents £ NC 1000/10000
12/08/99 |
1999-08-24 |
update statutory_documents NC INC ALREADY ADJUSTED 12/08/99 |
1999-05-27 |
update statutory_documents COMPANY NAME CHANGED
IMPLEMENT CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 28/05/99 |
1999-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99 |
1999-02-24 |
update statutory_documents SECRETARY RESIGNED |
1999-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |