M K BOOZE TWO LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2021-04-06 update statutory_documents FIRST GAZETTE
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY GRIFFITHS
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 delete address 6 STANLEY GROVE BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0PJ
2018-01-07 insert address 1 QUEEN STREET PORTHILL NEWCASTLE STAFFORDSHIRE ENGLAND ST5 8QJ
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 update registered_address
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 6 STANLEY GROVE BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0PJ
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE ELIZABETH GRIFFITHS / 06/01/2016
2016-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-09 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-04-19 update statutory_documents FIRST GAZETTE
2016-02-10 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-02-10 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-01-05 update statutory_documents 17/12/15 FULL LIST
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071323060001
2015-02-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-02-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-01-11 update statutory_documents 17/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-27 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-01-07 delete address 6 STANLEY GROVE BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 0PJ
2014-01-07 insert address 6 STANLEY GROVE BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0PJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2013-01-04 => 2013-12-17
2014-01-07 update returns_next_due_date 2014-02-01 => 2015-01-14
2013-12-17 update statutory_documents 17/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update returns_last_madeup_date 2012-01-21 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-18 => 2014-02-01
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-13 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-01-04 update statutory_documents 04/01/13 FULL LIST
2012-06-30 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-01-24 update statutory_documents 21/01/12 FULL LIST
2011-05-04 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-03-11 update statutory_documents 21/01/11 FULL LIST
2010-05-20 update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011
2010-02-16 update statutory_documents COMPANY NAME CHANGED M K BOOZE 2 LIMITED CERTIFICATE ISSUED ON 16/02/10
2010-02-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION