Date | Description |
2025-03-21 |
update statutory_documents PREVSHO FROM 24/06/2024 TO 23/06/2024 |
2024-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, NO UPDATES |
2024-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2024-04-07 |
update account_ref_day 25 => 24 |
2024-04-07 |
update accounts_next_due_date 2024-03-25 => 2024-06-25 |
2024-03-25 |
update statutory_documents PREVSHO FROM 25/06/2023 TO 24/06/2023 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-25 => 2024-03-25 |
2023-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-25 => 2023-06-25 |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM SEBBA / 18/08/2022 |
2022-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-21 => 2023-03-25 |
2022-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-04-07 |
update account_ref_day 26 => 25 |
2022-04-07 |
update accounts_next_due_date 2022-03-26 => 2022-06-21 |
2022-03-21 |
update statutory_documents PREVSHO FROM 26/06/2021 TO 25/06/2021 |
2021-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-23 => 2022-03-26 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-11-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update account_ref_day 27 => 26 |
2021-07-07 |
update accounts_next_due_date 2021-06-27 => 2021-09-23 |
2021-06-23 |
update statutory_documents PREVSHO FROM 27/06/2020 TO 26/06/2020 |
2021-04-07 |
update num_mort_charges 14 => 16 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-04-07 |
update num_mort_satisfied 13 => 14 |
2021-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053669150014 |
2021-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053669150015 |
2021-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053669150016 |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-23 => 2021-06-27 |
2020-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-04-07 |
update account_ref_day 28 => 27 |
2020-04-07 |
update accounts_next_due_date 2020-03-28 => 2020-06-23 |
2020-03-23 |
update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019 |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-27 => 2020-03-28 |
2019-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-04-07 |
update account_ref_day 29 => 28 |
2019-04-07 |
update accounts_next_due_date 2019-03-29 => 2019-06-27 |
2019-03-27 |
update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018 |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-26 => 2019-03-29 |
2018-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-26 |
2018-03-26 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-06-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-12 |
update statutory_documents 25/10/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-07-09 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-06-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update num_mort_charges 13 => 14 |
2015-05-08 |
update num_mort_outstanding 0 => 1 |
2015-04-07 |
update num_mort_outstanding 11 => 0 |
2015-04-07 |
update num_mort_satisfied 2 => 13 |
2015-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053669150014 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-01-07 |
delete address 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON UNITED KINGDOM N3 1QA |
2015-01-07 |
insert address 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2015-01-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-12-08 |
update statutory_documents 25/10/14 FULL LIST |
2014-05-07 |
delete address 27/28 EASTCASTLE STREET LONDON W1W 8DH |
2014-05-07 |
insert address 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON UNITED KINGDOM N3 1QA |
2014-05-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-07 |
update registered_address |
2014-04-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
27/28 EASTCASTLE STREET
LONDON
W1W 8DH |
2014-01-07 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-12-07 |
delete address 27/28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH |
2013-12-07 |
insert address 27/28 EASTCASTLE STREET LONDON W1W 8DH |
2013-12-07 |
update company_status Active - Proposal to Strike off => Active |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-20 |
update statutory_documents 25/10/13 FULL LIST |
2013-11-07 |
update company_status Active => Active - Proposal to Strike off |
2013-11-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-08 |
update statutory_documents FIRST GAZETTE |
2013-06-26 |
update company_status Active - Proposal to Strike off => Active |
2013-06-26 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-26 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2013-06-22 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-22 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-05-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-21 |
update statutory_documents 25/10/12 FULL LIST |
2013-03-28 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-02-26 |
update statutory_documents FIRST GAZETTE |
2012-09-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2012-09-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-07-03 |
update statutory_documents FIRST GAZETTE |
2011-11-21 |
update statutory_documents 25/10/11 FULL LIST |
2011-09-29 |
update statutory_documents COMPANY DIRECTOR 09/12/2010 |
2011-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2011 FROM
55-57 MAYGROVE ROAD
WEST HAMPSTEAD
LONDON
NW6 2EE |
2011-09-19 |
update statutory_documents SECOND FILING FOR FORM TM01 |
2011-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YTZHAK SANDRUSI |
2011-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM
27-28 EASTCASTLE STREET
LONDON
W1W 8DH |
2011-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SEBBA |
2011-07-19 |
update statutory_documents DIRECTOR APPOINTED YTZHAK SANDRUSI |
2011-07-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-07-05 |
update statutory_documents FIRST GAZETTE |
2011-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
LAWFORD HOUSE ALBERT PLACE
FINCHLEY
N3 1QA |
2011-01-25 |
update statutory_documents DIRECTOR APPOINTED ADAM SEBBA |
2011-01-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED |
2010-11-23 |
update statutory_documents 25/10/10 FULL LIST |
2010-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-12-09 |
update statutory_documents 25/10/09 FULL LIST |
2009-08-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS ALEXANDER SEBBA LOGGED FORM |
2009-03-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL GARRISH |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
HANDRAIL HOUSE
65 MAYGROVE ROAD
LONDON
NW6 2SP |
2008-05-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
56A CREWYS ROAD
LONDON
NW2 2AD |
2007-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
HANDRAIL HPUSE
65 MAYGROVE ROAD
LONDON
NW6 2SP |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/06 FROM:
82 ST JOHN STREET
LONDON
EC1M 4JN |
2006-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
2006-03-16 |
update statutory_documents COMPANY NAME CHANGED
SEBBA INVESTMENT & DEVELOPMENTS
LTD
CERTIFICATE ISSUED ON 16/03/06 |
2006-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-12 |
update statutory_documents COMPANY NAME CHANGED
SEBBA INVESTMENTS & DEVELOPMENT
LTD
CERTIFICATE ISSUED ON 12/01/06 |
2006-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
C/O EAMON DALY VANTIS
82 SAINT JOHN STREET
LONDON
EC1M 4JN |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents COMPANY NAME CHANGED
AIS CONSTRUCTION AND DEVELOPMENT
LIMITED
CERTIFICATE ISSUED ON 06/01/06 |
2005-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2005-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-03 |
update statutory_documents SECRETARY RESIGNED |
2005-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/05 FROM:
C/O FREEMAN LAWRENCE & PARTNERS
SPECTRUM STUDIOS
2 MANOR GARDENS
LONDON N7 6ER |
2005-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/05 FROM:
25 ULYSSES ROAD
LONDON
NW6 1ED |
2005-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
25 ULYSSES ROAD
LONDON
NW6 1ED |
2005-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED |
2005-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |