ALICE MAMBINGE LIMITED - History of Changes


DateDescription
2021-09-21 update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 10/03/2026: DEFER TO 10/03/2026
2021-09-20 update statutory_documents NOTICE OF COMPLETION OF WINDING UP
2021-07-07 update account_category null => MICRO ENTITY
2019-12-07 update company_status Active - Proposal to Strike off => Liquidation
2019-11-08 update statutory_documents ORDER OF COURT TO WIND UP
2019-10-31 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2018-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-26 delete address 49 SELSEY ROAD EDGBASTON BIRMINGHAM B17 8JR
2017-04-26 insert address 13 LESLIE ROAD WOLVERHAMPTON ENGLAND WV10 0BT
2017-04-26 update registered_address
2017-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 49 SELSEY ROAD EDGBASTON BIRMINGHAM B17 8JR
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARETH NYAKAMBANGWE / 15/03/2017
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-11-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-10-20 update statutory_documents 20/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 delete sic_code 86900 - Other human health activities
2014-11-07 insert sic_code 86101 - Hospital activities
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-10-20 update statutory_documents 20/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 49 SELSEY ROAD EDGBASTON BIRMINGHAM UNITED KINGDOM B17 8JR
2013-11-07 insert address 49 SELSEY ROAD EDGBASTON BIRMINGHAM B17 8JR
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-20 update statutory_documents 20/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARETH NYAKAMBANGWE / 30/07/2013
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-22 delete address FLAT 5 253 BRAYS ROAD SHELDON BIRMINGHAM UNITED KINGDOM B26 2UL
2013-06-22 insert address 49 SELSEY ROAD EDGBASTON BIRMINGHAM UNITED KINGDOM B17 8JR
2013-06-22 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-20 => 2013-07-31
2012-10-23 update statutory_documents 20/10/12 FULL LIST
2012-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2012 FROM FLAT 5 253 BRAYS ROAD SHELDON BIRMINGHAM B26 2UL UNITED KINGDOM
2012-07-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 20/10/11 FULL LIST
2011-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 253 BRAYS ROAD SHELDON BIRMINGHAM B26 2UL UNITED KINGDOM
2011-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 29D PEMBERTON GARDENS UPPER HOLLOWAY LONDON N19 5RR ENGLAND
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARETH NYAKAMBANGWE / 01/03/2011
2010-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION