| Date | Description |
| 2022-02-10 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
| 2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
| 2022-01-18 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
| 2022-01-06 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-03-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 2020-03-07 |
update account_ref_day 30 => 31 |
| 2020-03-07 |
update account_ref_month 4 => 3 |
| 2020-03-07 |
update accounts_next_due_date 2021-01-31 => 2020-12-31 |
| 2020-02-28 |
update statutory_documents CURRSHO FROM 30/04/2020 TO 31/03/2020 |
| 2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2020-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 2016-09-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2016-08-22 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
| 2016-07-07 |
delete address 144A SHIRLAND ROAD LONDON ENGLAND W9 2BT |
| 2016-07-07 |
insert address 70 BIDDULPH MANSIONS ELGIN AVENUE LONDON ENGLAND W9 1HT |
| 2016-07-07 |
update registered_address |
| 2016-07-07 |
update returns_last_madeup_date 2015-04-21 => 2016-04-21 |
| 2016-07-07 |
update returns_next_due_date 2016-05-19 => 2017-05-19 |
| 2016-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2016 FROM
144A SHIRLAND ROAD
LONDON
W9 2BT
ENGLAND |
| 2016-06-03 |
update statutory_documents 21/04/16 FULL LIST |
| 2016-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERA LUCIA REIS / 15/04/2016 |
| 2015-08-10 |
delete address BASEPOINT BUSINESS CENTRE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA |
| 2015-08-10 |
insert address 144A SHIRLAND ROAD LONDON ENGLAND W9 2BT |
| 2015-08-10 |
insert company_previous_name GATEBROOK TRADING LIMITED |
| 2015-08-10 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
| 2015-08-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2015-08-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2015-08-10 |
update name GATEBROOK TRADING LIMITED => MAIDA PROPERTIES LTD |
| 2015-08-10 |
update registered_address |
| 2015-08-10 |
update returns_last_madeup_date 2014-04-21 => 2015-04-21 |
| 2015-08-10 |
update returns_next_due_date 2015-05-19 => 2016-05-19 |
| 2015-07-07 |
update statutory_documents COMPANY NAME CHANGED GATEBROOK TRADING LIMITED
CERTIFICATE ISSUED ON 07/07/15 |
| 2015-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 2015-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
BASEPOINT BUSINESS CENTRE
272 FIELD END ROAD
RUISLIP
MIDDLESEX
HA4 9NA |
| 2015-07-02 |
update statutory_documents 21/04/15 FULL LIST |
| 2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2014-11-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2014-05-07 |
delete address BASEPOINT BUSINESS CENTRE 272 FIELD END ROAD RUISLIP MIDDLESEX UNITED KINGDOM HA4 9NA |
| 2014-05-07 |
insert address BASEPOINT BUSINESS CENTRE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA |
| 2014-05-07 |
update registered_address |
| 2014-05-07 |
update returns_last_madeup_date 2013-04-21 => 2014-04-21 |
| 2014-05-07 |
update returns_next_due_date 2014-05-19 => 2015-05-19 |
| 2014-04-28 |
update statutory_documents 21/04/14 FULL LIST |
| 2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2014-01-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-04-21 => 2013-04-21 |
| 2013-06-25 |
update returns_next_due_date 2013-05-19 => 2014-05-19 |
| 2013-06-23 |
delete address 81 FURSE CROFT GEORGE STREET LONDON LONDON UNITED KINGDOM W1H 5LG |
| 2013-06-23 |
insert address BASEPOINT BUSINESS CENTRE 272 FIELD END ROAD RUISLIP MIDDLESEX UNITED KINGDOM HA4 9NA |
| 2013-06-23 |
update registered_address |
| 2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
| 2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
| 2013-06-21 |
delete sic_code 7487 - Other business activities |
| 2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
| 2013-06-21 |
update returns_last_madeup_date 2011-04-21 => 2012-04-21 |
| 2013-06-21 |
update returns_next_due_date 2012-05-19 => 2013-05-19 |
| 2013-04-24 |
update statutory_documents 21/04/13 FULL LIST |
| 2012-11-15 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2012-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
81 FURSE CROFT
GEORGE STREET
LONDON
LONDON
W1H 5LG
UNITED KINGDOM |
| 2012-06-20 |
update statutory_documents 21/04/12 FULL LIST |
| 2011-11-11 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2011-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
ROCKWARE BUSINESS CENTRE 5 ROCKWARE AVENUE
GREENFORD
MIDDLESEX
UB6 0AA |
| 2011-06-01 |
update statutory_documents 21/04/11 FULL LIST |
| 2011-01-14 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2010-06-10 |
update statutory_documents 21/04/10 FULL LIST |
| 2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERA LUCIA REIS / 01/04/2010 |
| 2009-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
| 2009-07-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 2009-07-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 2009-07-03 |
update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
| 2009-03-18 |
update statutory_documents DIRECTOR APPOINTED VERA LUCIA REIS |
| 2009-03-05 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR PRAKASH PATEL LOGGED FORM |
| 2008-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
| 2008-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |