HOUSE COLLECTION LTD - History of Changes


DateDescription
2022-07-22 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 02/07/2022:LIQ. CASE NO.2
2021-10-07 delete address CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ
2021-10-07 insert address 31ST FLOOR 40 BANK STREET LONDON E14 5NR
2021-10-07 update registered_address
2021-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ
2021-08-11 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 02/07/2021:LIQ. CASE NO.2
2020-09-22 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 02/07/2020:LIQ. CASE NO.2
2020-08-04 update statutory_documents NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2019-08-07 delete address 55 BAKER STREET LONDON W1U 7EU
2019-08-07 insert address CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ
2019-08-07 update registered_address
2019-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 55 BAKER STREET LONDON W1U 7EU
2019-07-23 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009245,00014450
2018-10-17 update statutory_documents ORDER OF COURT TO WIND UP
2018-10-15 update statutory_documents ORDER OF COURT - RESTORE AND WIND UP
2018-04-10 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-07 update company_status In Administration => In Administration/Administrative Receiver
2018-01-11 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-10 update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-08-15 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-18 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-02-14 update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2017
2016-09-07 update num_mort_outstanding 3 => 0
2016-09-07 update num_mort_satisfied 1 => 4
2016-08-15 update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2016
2016-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-07 update num_mort_outstanding 4 => 3
2016-07-07 update num_mort_satisfied 0 => 1
2016-06-29 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-15 update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2016
2015-09-11 update statutory_documents NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-08-25 update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-10 delete address ST MARYS LODGE ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY
2015-08-10 insert address 55 BAKER STREET LONDON W1U 7EU
2015-08-10 update company_status Active => In Administration
2015-08-10 update registered_address
2015-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TOULSON-BURKE
2015-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ST MARYS LODGE ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY
2015-07-17 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-02-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2015-01-14 update statutory_documents 02/12/14 FULL LIST
2015-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CROSS
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address ST MARYS LODGE ST. MARYS STREET ELY CAMBRIDGESHIRE UNITED KINGDOM CB7 4EY
2014-02-07 insert address ST MARYS LODGE ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-02-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2014-01-14 update statutory_documents 02/12/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-09-02 => 2014-12-31
2013-09-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 55100 - Hotels and similar accommodation
2013-06-24 update returns_last_madeup_date null => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-24 update account_ref_month 12 => 3
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_outstanding 3 => 4
2013-06-21 update num_mort_charges 0 => 3
2013-06-21 update num_mort_outstanding 0 => 3
2013-01-28 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2012-12-24 update statutory_documents 02/12/12 FULL LIST
2012-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2012 FROM C/O THE DIRECTORS 36A FOREHILL ELY CAMBRIDGESHIRE CB7 4AF UNITED KINGDOM
2012-05-07 update statutory_documents DIRECTOR APPOINTED MR IAN CROSS
2012-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOULSON-BURKE / 07/05/2012
2012-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BAKER / 07/05/2012
2011-12-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION