NATIONWIDE REMOVALS SEVENOAKS LTD - History of Changes


DateDescription
2023-06-07 delete address EDEN HOUSE 454 NEW HYTHE LANE LARKFIELD AYLESFORD KENT ENGLAND ME20 7UH
2023-06-07 insert address C/O PRECISION ACCOUNTANCY LLP SUITE 48/49 BRADBOURNE HOUSE NEW ROAD EAST MALLING KENT ENGLAND ME19 6DZ
2023-06-07 update registered_address
2023-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2023 FROM EDEN HOUSE 454 NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 7UH ENGLAND
2022-07-07 delete address 15 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT ENGLAND TN12 6EN
2022-07-07 insert address EDEN HOUSE 454 NEW HYTHE LANE LARKFIELD AYLESFORD KENT ENGLAND ME20 7UH
2022-07-07 update registered_address
2022-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM 15 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6EN ENGLAND
2022-02-07 delete address 92 HIGH STREET OTFORD SEVENOAKS KENT TN14 5PH
2022-02-07 insert address 15 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT ENGLAND TN12 6EN
2022-02-07 update registered_address
2022-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2022 FROM 92 HIGH STREET OTFORD SEVENOAKS KENT TN14 5PH
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-10-14 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-10-12 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-04 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-02-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-03-07 update num_mort_outstanding 1 => 0
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075329200001
2020-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-10 update statutory_documents FIRST GAZETTE
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-09 update num_mort_charges 0 => 1
2017-02-09 update num_mort_outstanding 0 => 1
2017-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075329200001
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-07-07 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-07-07 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-06-08 update company_status Active => Active - Proposal to Strike off
2016-06-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-01 update statutory_documents 17/02/16 FULL LIST
2016-05-17 update statutory_documents FIRST GAZETTE
2015-10-08 update accounts_last_madeup_date 2012-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2014-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update company_status Active - Proposal to Strike off => Active
2015-08-11 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-08-11 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-07-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-10 update statutory_documents 17/02/15 FULL LIST
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ZACHARY KEMP / 10/07/2015
2015-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY HESKETH
2015-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY HESKETH
2015-07-08 update company_status Active => Active - Proposal to Strike off
2015-06-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-06-09 update statutory_documents FIRST GAZETTE
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-03-17 update statutory_documents DISS REQUEST WITHDRAWN
2014-12-07 update company_status Active => Active - Proposal to Strike off
2014-11-25 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-17 update statutory_documents APPLICATION FOR STRIKING-OFF
2014-07-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-07-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-26 update statutory_documents 17/02/14 FULL LIST
2014-06-17 update statutory_documents FIRST GAZETTE
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2011-12-31
2013-06-25 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-03-27 update statutory_documents 17/02/13 FULL LIST
2013-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01 update statutory_documents 17/02/12 FULL LIST
2012-01-25 update statutory_documents COMPANY NAME CHANGED DISCOUNT GOODS DIRECT LTD CERTIFICATE ISSUED ON 25/01/12
2012-01-20 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/12/2011
2011-05-17 update statutory_documents CURREXT FROM 28/02/2012 TO 31/07/2012
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 2 RUNCIMAN CLOSE ORPINGTON KENT BR6 7SZ UNITED KINGDOM
2011-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION