| Date | Description |
| 2025-09-11 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 2025-06-11 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
| 2024-11-25 |
update statutory_documents 07/10/24 TOTAL EXEMPTION FULL |
| 2024-11-25 |
update statutory_documents PREVSHO FROM 31/08/2025 TO 07/10/2024 |
| 2024-11-21 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
| 2024-11-21 |
update statutory_documents PREVSHO FROM 30/09/2024 TO 31/08/2024 |
| 2024-10-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 2024-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2024 FROM
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW |
| 2024-10-21 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 2024-10-21 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
| 2024-06-04 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES |
| 2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-06-20 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2023-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILSON / 20/10/2022 |
| 2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
| 2023-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES WILSON |
| 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 |
| 2022-06-22 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2022-03-07 |
delete sic_code 46760 - Wholesale of other intermediate products |
| 2022-03-07 |
insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
| 2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
| 2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES |
| 2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2021-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE DE KORCZAK |
| 2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-07-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2019-07-03 |
update statutory_documents ADOPT ARTICLES 31/03/2018 |
| 2019-06-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 2016-12-12 |
update statutory_documents DIRECTOR APPOINTED MISS NATALIE FRANCESCA BENEDICTA DE KORCZAK |
| 2016-12-12 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES WILSON |
| 2016-12-12 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA LOUISE WILSON |
| 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 |
| 2016-07-07 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
| 2016-07-07 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
| 2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2016-06-10 |
update statutory_documents 13/05/16 FULL LIST |
| 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 |
| 2015-06-09 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2015-06-07 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
| 2015-06-07 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
| 2015-05-13 |
update statutory_documents 13/05/15 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 |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
| 2014-07-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
| 2014-06-25 |
update statutory_documents 13/05/14 FULL LIST |
| 2014-06-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 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 |
| 2013-06-26 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
| 2013-06-26 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
| 2013-06-25 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2013-06-21 |
delete sic_code 5156 - Wholesale other intermediate goods |
| 2013-06-21 |
insert sic_code 46760 - Wholesale of other intermediate products |
| 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 |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-13 => 2012-05-13 |
| 2013-06-21 |
update returns_next_due_date 2012-06-10 => 2013-06-10 |
| 2013-05-29 |
update statutory_documents 13/05/13 FULL LIST |
| 2012-06-25 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2012-06-25 |
update statutory_documents 13/05/12 FULL LIST |
| 2011-06-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2011-06-02 |
update statutory_documents 13/05/11 FULL LIST |
| 2011-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM
12 WARTLING CLOSE
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 9QX |
| 2011-04-07 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS EDWARD WILSON |
| 2011-04-07 |
update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 100 |
| 2011-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POPE |
| 2011-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID POPE |
| 2010-06-28 |
update statutory_documents 13/05/10 FULL LIST |
| 2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE POPE / 13/05/2010 |
| 2010-02-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
| 2010-01-26 |
update statutory_documents PREVEXT FROM 31/05/2009 TO 30/09/2009 |
| 2010-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW |
| 2010-01-06 |
update statutory_documents DIRECTOR APPOINTED DAVID GEORGE POPE |
| 2010-01-06 |
update statutory_documents SECRETARY APPOINTED DAVID GEORGE POPE |
| 2009-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
| 2009-09-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 2009-09-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 2009-06-02 |
update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 2008-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |