Date | Description |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES |
2023-06-07 |
delete address WATERFRONT KINGSBURY CRESCENT STAINES-UPON-THAMES ENGLAND TW18 3BA |
2023-06-07 |
insert address WATERFRONT BUILDING, LOTUS PARK THE CAUSEWAY STAINES-UPON-THAMES ENGLAND TW18 3AG |
2023-06-07 |
update registered_address |
2023-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2023 FROM
WATERFRONT KINGSBURY CRESCENT
STAINES-UPON-THAMES
TW18 3BA
ENGLAND |
2023-04-07 |
delete address COTSWOLD FARM STANDLAKE WITNEY OXFORDSHIRE OX29 7RB |
2023-04-07 |
insert address WATERFRONT KINGSBURY CRESCENT STAINES-UPON-THAMES ENGLAND TW18 3BA |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2022-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2022 FROM
COTSWOLD FARM STANDLAKE
WITNEY
OXFORDSHIRE
OX29 7RB |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO 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 |
2022-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN EVERETT |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE BURNETT |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR DALE BURNETT |
2017-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE ROBERTS |
2017-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERTS / 06/05/2016 |
2015-12-08 |
delete address BRIDGEWAY HOUSE ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JX |
2015-12-08 |
insert address COTSWOLD FARM STANDLAKE WITNEY OXFORDSHIRE OX29 7RB |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-12-08 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-11-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BRIDGEWAY HOUSE ICKNIELD WAY
TRING
HERTFORDSHIRE
HP23 4JX
UNITED KINGDOM |
2015-11-08 |
update statutory_documents 11/10/15 FULL LIST |
2015-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM, BRIDGEWAY HOUSE ICKNIELD WAY, TRING, HERTFORDSHIRE, HP23 4JX |
2015-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERTS / 01/11/2015 |
2015-01-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EMW SEEBECK HOUSE
1 SEEBECK PLACE KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-11-07 |
update company_status Active - Proposal to Strike off => Active |
2014-11-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-11-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-10-24 |
update statutory_documents 11/10/14 FULL LIST |
2014-10-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE ROBERTS |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMW DIRECTORS LIMITED |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LOWE |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED |
2014-10-01 |
update statutory_documents DISS REQUEST WITHDRAWN |
2014-08-07 |
update company_status Active => Active - Proposal to Strike off |
2014-08-05 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2014-07-29 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-11-07 |
delete address BRIDGEWAY HOUSE ICKNIELD WAY TRING HERTFORDSHIRE UNITED KINGDOM HP23 4JX |
2013-11-07 |
insert address BRIDGEWAY HOUSE ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JX |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-11-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-10-31 |
update statutory_documents 11/10/13 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 |
2013-06-25 |
insert company_previous_name EGGWORLD LIMITED |
2013-06-25 |
update name EGGWORLD LIMITED => NOBLE EGG LIMITED |
2013-06-23 |
delete address SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR |
2013-06-23 |
delete sic_code 74990 - Non-trading company |
2013-06-23 |
insert address BRIDGEWAY HOUSE ICKNIELD WAY TRING HERTFORDSHIRE UNITED KINGDOM HP23 4JX |
2013-06-23 |
insert sic_code 99999 - Dormant Company |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-02-27 |
update statutory_documents COMPANY NAME CHANGED EGGWORLD LIMITED
CERTIFICATE ISSUED ON 27/02/13 |
2013-02-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-10-26 |
update statutory_documents 11/10/12 FULL LIST |
2012-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2012 FROM, SEEBECK HOUSE ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR |
2012-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-11-01 |
update statutory_documents 11/10/11 FULL LIST |
2011-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-11-04 |
update statutory_documents 11/10/10 FULL LIST |
2010-10-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O EMW PICTON HOWELL LLP
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM |
2010-10-13 |
update statutory_documents DIRECTOR APPOINTED STUART JONATHAN LOWE |
2010-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-11-05 |
update statutory_documents 11/10/09 FULL LIST |
2009-11-05 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EMW DIRECTORS LIMITED / 05/11/2009 |
2009-11-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMW SECRETARIES LIMITED / 05/11/2009 |
2009-10-29 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents DIRECTOR APPOINTED EMW DIRECTORS LIMITED |
2008-09-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAMELA CORBETT |
2008-09-16 |
update statutory_documents COMPANY NAME CHANGED NEW DAWN (2006) LIMITED
CERTIFICATE ISSUED ON 19/09/08 |
2008-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/07 FROM:
SECKLOE HOUSE, 101 NORTH 13TH, STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 3NX |
2006-12-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 |
2006-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-14 |
update statutory_documents S366A DISP HOLDING AGM 30/11/06 |
2006-11-30 |
update statutory_documents COMPANY NAME CHANGED
SECKLOE 320 LIMITED
CERTIFICATE ISSUED ON 30/11/06 |
2006-10-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |