Date | Description |
2023-07-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2023:LIQ. CASE NO.1 |
2022-07-20 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2022:LIQ. CASE NO.1 |
2021-07-23 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2021:LIQ. CASE NO.1 |
2020-07-07 |
delete address 24 CONDUIT PLACE LONDON W2 1EP |
2020-07-07 |
insert address 1 KINGS AVENUE LONDON N21 3NA |
2020-07-07 |
update registered_address |
2020-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM
24 CONDUIT PLACE
LONDON
W2 1EP |
2020-06-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2020:LIQ. CASE NO.1 |
2019-06-24 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-06-24 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2019:LIQ. CASE NO.1 |
2019-06-24 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00002294 |
2018-07-08 |
delete address 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG |
2018-07-08 |
insert address 24 CONDUIT PLACE LONDON W2 1EP |
2018-07-08 |
update company_status Active => Liquidation |
2018-07-08 |
update registered_address |
2018-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2018 FROM
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG |
2018-06-12 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2018-06-12 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2018-06-12 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2018-05-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
2018-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 28/03/2018 |
2018-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TIMOTHY SMITH / 27/03/2018 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-02-20 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOSEPH MCLINTOCK |
2017-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD |
2017-01-08 |
delete address 1 KINGSWAY LONDON WC2B 6AN |
2017-01-08 |
insert address 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG |
2017-01-08 |
update registered_address |
2016-12-19 |
update statutory_documents SECRETARY APPOINTED TERESA SARAH HEDGES |
2016-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2016 FROM
1 KINGSWAY
LONDON
WC2B 6AN |
2016-12-18 |
update statutory_documents SAIL ADDRESS CREATED |
2016-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-04-18 => 2016-04-18 |
2016-05-13 |
update returns_next_due_date 2016-05-16 => 2017-05-16 |
2016-04-21 |
update statutory_documents 18/04/16 FULL LIST |
2015-10-06 |
update statutory_documents SECRETARY APPOINTED PHILIP NAYLOR |
2015-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-18 => 2015-04-18 |
2015-05-08 |
update returns_next_due_date 2015-05-16 => 2016-05-16 |
2015-04-23 |
update statutory_documents 18/04/15 FULL LIST |
2014-11-12 |
update statutory_documents DIRECTOR APPOINTED MARTIN TIMOTHY SMITH |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ION BALFOUR |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address 1 KINGSWAY LONDON UNITED KINGDOM WC2B 6AN |
2014-05-07 |
insert address 1 KINGSWAY LONDON WC2B 6AN |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-05-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-04-22 |
update statutory_documents 18/04/14 FULL LIST |
2013-11-05 |
update statutory_documents DIRECTOR APPOINTED ION BRUCE BALFOUR |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER |
2013-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-04-18 => 2013-04-18 |
2013-06-25 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-06-22 |
delete address UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX |
2013-06-22 |
insert address 1 KINGSWAY LONDON UNITED KINGDOM WC2B 6AN |
2013-06-22 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-25 |
update statutory_documents 18/04/13 FULL LIST |
2013-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE EVERETT / 18/04/2013 |
2013-02-25 |
update statutory_documents SECTION 519 |
2013-02-21 |
update statutory_documents SECTION 519 |
2013-02-13 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER |
2013-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH |
2012-08-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE PRITCHARD |
2012-08-20 |
update statutory_documents SECRETARY APPOINTED MARIA LEWIS |
2012-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH |
2012-08-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES |
2012-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM
UNITED HOUSE
GOLDSEL ROAD
SWANLEY
KENT
BR8 8EX |
2012-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-18 |
update statutory_documents 18/04/12 FULL LIST |
2012-03-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GILBERT CHARLESWORTH |
2012-02-28 |
update statutory_documents DIRECTOR APPOINTED VIKKI LOUISE EVERETT |
2012-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH |
2012-01-13 |
update statutory_documents DIRECTOR APPOINTED MISS KAREN MARIE HILL |
2012-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER |
2012-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DIXON |
2011-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-18 |
update statutory_documents 18/04/11 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER |
2010-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN HILL |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-19 |
update statutory_documents 18/04/10 FULL LIST |
2009-12-21 |
update statutory_documents SECRETARY APPOINTED VICTORIA HAYNES |
2009-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS |
2009-11-25 |
update statutory_documents DIRECTOR APPOINTED MS KAREN MARIE HILL |
2009-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAUGHEY |
2009-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
2006-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-10 |
update statutory_documents SECRETARY RESIGNED |
2006-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents S366A DISP HOLDING AGM 15/12/04 |
2004-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-23 |
update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents SECRETARY RESIGNED |
2004-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-08-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
2001-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-05 |
update statutory_documents SECRETARY RESIGNED |
2001-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-16 |
update statutory_documents SECRETARY RESIGNED |
2001-05-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
2001-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-26 |
update statutory_documents SECRETARY RESIGNED |
2001-04-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |