BAGS 4 U DIRECT LIMITED - History of Changes


DateDescription
2022-03-07 delete company_previous_name BAGS 4 U LIMITED
2018-04-07 update company_status Active - Proposal to Strike off => Liquidation
2018-03-19 update statutory_documents ORDER OF COURT TO WIND UP
2017-09-28 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-29 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-16 update statutory_documents APPLICATION FOR STRIKING-OFF
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
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
2017-01-07 update company_status Active - Proposal to Strike off => Active
2016-12-19 update company_status Active => Active - Proposal to Strike off
2016-12-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-06 update statutory_documents FIRST GAZETTE
2016-03-07 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-07 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-03 update statutory_documents 16/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 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
2015-07-07 delete address 7 OMEGA BUSINESS VILLAGE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NJ
2015-07-07 insert address UNIT 7 BUXTONS FARM TEDDLESLEY COPPICE FARM PENKRIDGE ENGLAND ST19 5RP
2015-07-07 update registered_address
2015-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 7 OMEGA BUSINESS VILLAGE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NJ
2015-02-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-21 update statutory_documents 16/01/15 FULL LIST
2015-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEANE FISHER / 01/01/2015
2015-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEANE FISHER / 01/01/2015
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-12 update statutory_documents 16/01/14 FULL LIST
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
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
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
2013-02-04 update statutory_documents 16/01/13 FULL LIST
2012-11-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 16/01/12 FULL LIST
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEANE FISHER / 01/01/2012
2011-08-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS FITCH PEYTON
2011-01-21 update statutory_documents 16/01/11 FULL LIST
2010-05-18 update statutory_documents CURREXT FROM 31/08/2010 TO 31/12/2010
2010-04-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 16/01/10 FULL LIST
2009-06-17 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 3 & 4 PARK COURT RICCALL ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ED
2008-04-22 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEANE FISHER / 01/01/2008
2008-04-22 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-02-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-27 update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS; AMEND
2005-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-06 update statutory_documents SECRETARY RESIGNED
2005-05-05 update statutory_documents NEW SECRETARY APPOINTED
2005-02-07 update statutory_documents SECRETARY RESIGNED
2005-02-07 update statutory_documents SECRETARY RESIGNED
2005-02-07 update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 39 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JH
2004-03-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04
2004-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-02-26 update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/03 FROM: THE PADDOCK OFFICES, ELDER ROAD NORTH ALLERTON NORTH YORKSHIRE DL6 1NH
2003-11-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-18 update statutory_documents NEW SECRETARY APPOINTED
2003-09-10 update statutory_documents DIRECTOR RESIGNED
2003-09-10 update statutory_documents DIRECTOR RESIGNED
2003-05-06 update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents DIRECTOR RESIGNED
2003-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-25 update statutory_documents COMPANY NAME CHANGED BAGS 4 U LIMITED CERTIFICATE ISSUED ON 25/02/02
2002-02-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-08 update statutory_documents DIRECTOR RESIGNED
2002-02-08 update statutory_documents SECRETARY RESIGNED
2002-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION