Date | Description |
2023-09-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-08-07 |
delete address 7 MARKET PLACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LG |
2023-08-07 |
insert address 7B ST JAMES BUSINESS PARK GRIMBALD CRAG COURT KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8QB |
2023-08-07 |
update registered_address |
2023-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH MOSCICKI / 19/07/2023 |
2023-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM
7 MARKET PLACE
WETHERBY
WEST YORKSHIRE
LS22 6LG
UNITED KINGDOM |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH MOSCICKI / 25/05/2022 |
2022-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH MOSCICKI / 25/05/2022 |
2021-12-07 |
delete address 2 WETHERBY GRANGE WETHERBY ENGLAND LS22 5PB |
2021-12-07 |
insert address 7 MARKET PLACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LG |
2021-12-07 |
update registered_address |
2021-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2021 FROM
2 WETHERBY GRANGE
WETHERBY
LS22 5PB
ENGLAND |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH MOSCICKI / 30/11/2021 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES |
2021-08-07 |
update num_mort_outstanding 4 => 3 |
2021-08-07 |
update num_mort_satisfied 4 => 5 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045319760006 |
2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-07 |
update num_mort_charges 6 => 8 |
2020-12-07 |
update num_mort_outstanding 2 => 4 |
2020-10-30 |
delete sic_code 74990 - Non-trading company |
2020-10-30 |
insert sic_code 68100 - Buying and selling of own real estate |
2020-10-30 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045319760008 |
2020-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
2020-09-24 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 045319760007 |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2020-06-07 |
update num_mort_outstanding 4 => 2 |
2020-06-07 |
update num_mort_satisfied 2 => 4 |
2020-05-15 |
update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/04/2020:LIQ. CASE NO.1 |
2020-05-15 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100700,00012650 |
2020-05-07 |
update account_category DORMANT => null |
2020-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2020-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2020-05-07 |
update num_mort_charges 4 => 6 |
2020-05-07 |
update num_mort_outstanding 2 => 4 |
2020-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045319760001 |
2020-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045319760002 |
2020-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045319760006 |
2020-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045319760005 |
2020-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
2020-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL ELIZABETH MOSCICKI |
2020-03-19 |
update statutory_documents DIRECTOR APPOINTED MISS SHERRI LOUISE ELLISON |
2020-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERRI ELLISON |
2019-05-07 |
update company_status Active => Live but Receiver Manager on at least one charge |
2019-04-16 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012650,PR100700 |
2019-03-07 |
delete address C/O ELLISON BUSINESS SERVICES LTD SUITE 5, STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX ENGLAND SS17 0HA |
2019-03-07 |
insert address 2 WETHERBY GRANGE WETHERBY ENGLAND LS22 5PB |
2019-03-07 |
update registered_address |
2019-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM
C/O ELLISON BUSINESS SERVICES LTD SUITE 5, STANHOPE HOUSE
HIGH STREET
STANFORD-LE-HOPE
ESSEX
SS17 0HA
ENGLAND |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED MRS GAIL ELIZABETH MOSCICKI |
2019-02-12 |
update statutory_documents CESSATION OF SHERRI LOUISE ELLISON AS A PSC |
2019-01-04 |
update statutory_documents CESSATION OF TESS FLOWER AS A PSC |
2019-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERRI ELLISON |
2018-11-07 |
update num_mort_charges 0 => 4 |
2018-11-07 |
update num_mort_outstanding 0 => 2 |
2018-11-07 |
update num_mort_satisfied 0 => 2 |
2018-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045319760003 |
2018-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045319760004 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-10-07 |
delete address 40 ORSETT ROAD GRAYS ESSEX RM17 5EB |
2018-10-07 |
insert address C/O ELLISON BUSINESS SERVICES LTD SUITE 5, STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX ENGLAND SS17 0HA |
2018-10-07 |
update registered_address |
2018-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045319760001 |
2018-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045319760002 |
2018-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045319760003 |
2018-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045319760004 |
2018-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM
40 ORSETT ROAD
GRAYS
ESSEX
RM17 5EB |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TESS FLOWER |
2016-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TESS FLOWER |
2016-03-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-10-07 |
delete address 40 ORSETT ROAD GRAYS ESSEX ENGLAND RM17 5EB |
2015-10-07 |
insert address 40 ORSETT ROAD GRAYS ESSEX RM17 5EB |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-09-25 |
update statutory_documents 11/09/15 FULL LIST |
2015-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERRI LOUISE ELLISON / 16/12/2014 |
2015-07-07 |
delete address 48 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS |
2015-07-07 |
insert address 40 ORSETT ROAD GRAYS ESSEX ENGLAND RM17 5EB |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update registered_address |
2015-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
48 SKYLINES VILLAGE
LIMEHARBOUR
LONDON
E14 9TS |
2015-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-10-07 |
delete address 48 SKYLINES VILLAGE LIMEHARBOUR LONDON UNITED KINGDOM E14 9TS |
2014-10-07 |
insert address 48 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-22 |
update statutory_documents 11/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-11-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-10-09 |
update statutory_documents 11/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7499 - Non-trading company |
2013-06-23 |
insert sic_code 74990 - Non-trading company |
2013-06-23 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-23 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2012-10-04 |
update statutory_documents 11/09/12 FULL LIST |
2012-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-09-27 |
update statutory_documents 11/09/11 FULL LIST |
2011-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-09-20 |
update statutory_documents 11/09/10 FULL LIST |
2010-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2009 FROM
SUITE 5 2ND FLOOR VIKING HOUSE
LODGE LANE DANEHOLES ROUNDABOUT
GRAYS
ESSEX
RM16 2XE |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2008-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-10-23 |
update statutory_documents SECRETARY RESIGNED |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2006-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/05 FROM:
12A STATION ROAD
LONGFIELD
KENT DA3 7QD |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/03 FROM:
6A STATION ROAD
LONGFIELD
KENT DA3 7QD |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |