Date | Description |
2023-08-01 |
update statutory_documents SAIL ADDRESS CREATED |
2023-07-07 |
delete address 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9LY |
2023-07-07 |
insert address 30 FINSBURY SQUARE LONDON EC2A 1AG |
2023-07-07 |
update company_status Active => Liquidation |
2023-07-07 |
update registered_address |
2023-06-07 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2023 FROM
4TH FLOOR ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
UNITED KINGDOM |
2023-06-07 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-06-07 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-09-30 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES |
2022-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21 |
2022-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS KATE ISABEL WALLACE |
2022-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE |
2022-04-07 |
delete address THE CAPITOL BUILDING C/O IHS GLOBAL LIMITED OLDBURY BRACKNELL BERKSHIRE ENGLAND RG12 8FZ |
2022-04-07 |
insert address 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9LY |
2022-04-07 |
update account_ref_day 30 => 31 |
2022-04-07 |
update account_ref_month 11 => 12 |
2022-04-07 |
update registered_address |
2022-03-30 |
update statutory_documents CURREXT FROM 30/11/2022 TO 31/12/2022 |
2022-03-28 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/11/2021 |
2022-03-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-03-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-24 |
update statutory_documents ADOPT ARTICLES 15/03/2022 |
2022-03-17 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH HITHERSAY |
2022-03-17 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN WISE |
2022-03-17 |
update statutory_documents SECRETARY APPOINTED ELIZABETH HITHERSAY |
2022-03-16 |
update statutory_documents PREVEXT FROM 30/11/2021 TO 31/12/2021 |
2022-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM
THE CAPITOL BUILDING C/O IHS GLOBAL LIMITED OLDBURY
BRACKNELL
BERKSHIRE
RG12 8FZ
ENGLAND |
2022-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCLOUGHLIN |
2022-02-07 |
delete company_previous_name INTERCEDE 1759 LIMITED |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2021-02-07 |
update account_category null => DORMANT |
2021-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
2019-10-18 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER LOUISE BRUCE |
2019-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YASMIN HUSSEIN |
2019-06-20 |
update account_category FULL => null |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
2018-11-07 |
update account_ref_day 31 => 30 |
2018-11-07 |
update account_ref_month 12 => 11 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-08-31 |
2018-10-18 |
update statutory_documents CURRSHO FROM 31/12/2018 TO 30/11/2018 |
2018-10-07 |
delete address 1ST FLOOR CASTLE HOUSE 37-45 PAUL STREET LONDON EC2A 4LS |
2018-10-07 |
insert address THE CAPITOL BUILDING C/O IHS GLOBAL LIMITED OLDBURY BRACKNELL BERKSHIRE ENGLAND RG12 8FZ |
2018-10-07 |
update registered_address |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM
1ST FLOOR CASTLE HOUSE
37-45 PAUL STREET
LONDON
EC2A 4LS |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN ANN OWEN |
2018-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DOCKRAY |
2018-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT GANELES |
2017-12-22 |
update statutory_documents SOLVENCY STATEMENT DATED 21/12/17 |
2017-12-22 |
update statutory_documents REDUCE ISSUED CAPITAL 21/12/2017 |
2017-12-22 |
update statutory_documents 22/12/17 STATEMENT OF CAPITAL GBP 1 |
2017-12-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
update registered_address |
2017-01-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-23 |
update statutory_documents 05/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2015-01-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-12-11 |
update statutory_documents 05/11/14 FULL LIST |
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 |
2014-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-11-28 |
update statutory_documents 05/11/13 FULL LIST |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN DOCKRAY / 28/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LUCAS / 28/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GANELES / 28/11/2013 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2012-11-27 |
update statutory_documents 05/11/12 FULL LIST |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-21 |
update statutory_documents 05/11/11 FULL LIST |
2011-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 05/01/2011 |
2010-11-16 |
update statutory_documents 05/11/10 FULL LIST |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010 |
2010-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010 |
2010-06-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-06-25 |
update statutory_documents ALTER ARTICLES 09/04/2008 |
2009-12-04 |
update statutory_documents 05/02/08 STATEMENT OF CAPITAL GBP 20 |
2009-12-02 |
update statutory_documents 05/11/09 FULL LIST |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents SECRETARY APPOINTED MRS YASMIN REBECCA SHAFI |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL RATCLIFFE |
2008-05-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
15-17 HUNTSWORTH MEWS
LONDON
NW1 6DD |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED GARY BRIAN DOCKRAY |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED PAUL ANTHONY LUCAS |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED SCOTT GANELES |
2008-03-31 |
update statutory_documents SECRETARY APPOINTED MICHAEL ANDREW RATCLIFFE |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SALLY WITHEY |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TYMON BROADHEAD |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JENNIFER LEES |
2008-03-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-07 |
update statutory_documents COMPANY NAME CHANGED CITIGATE DATA CONSULTING LIMITED
CERTIFICATE ISSUED ON 10/03/08 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
2007-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
3 LONDON WALL BUILDINGS
LONDON WALL
LONDON
EC2M 5SY |
2005-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
2005-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-12 |
update statutory_documents SECRETARY RESIGNED |
2004-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
2003-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
2002-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-02-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03 |
2002-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD |
2002-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-08 |
update statutory_documents SECRETARY RESIGNED |
2002-01-29 |
update statutory_documents COMPANY NAME CHANGED
INTERCEDE 1759 LIMITED
CERTIFICATE ISSUED ON 29/01/02 |
2001-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |