Date | Description |
2023-06-07 |
delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB |
2023-06-07 |
insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON UNITED KINGDOM W1W 6XH |
2023-06-07 |
update registered_address |
2023-04-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM
64 NEW CAVENDISH STREET
LONDON
W1G 8TB
ENGLAND |
2023-03-07 |
update statutory_documents FIRST GAZETTE |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2022-02-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-21 => 2022-09-30 |
2022-01-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 3 => 12 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-01-21 |
2021-10-21 |
update statutory_documents PREVSHO FROM 30/03/2021 TO 31/12/2020 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2020-12-07 |
delete address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 0PU |
2020-12-07 |
insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-12-07 |
update accounts_next_due_date 2019-12-30 => 2021-03-30 |
2020-12-07 |
update company_status Active - Proposal to Strike off => Active |
2020-12-07 |
update registered_address |
2020-11-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD
LONDON
NW11 0PU
UNITED KINGDOM |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2020-03-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-03-07 |
update company_status Active => Active - Proposal to Strike off |
2020-02-25 |
update statutory_documents FIRST GAZETTE |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2019-03-18 => 2019-12-30 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2019-02-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-01-07 |
delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2019-01-07 |
insert address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 0PU |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-18 |
2019-01-07 |
update registered_address |
2018-12-18 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2018-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM
SUITE 1, 3RD FLOOR 11-12 ST. JAMESâS SQUARE
LONDON
SW1Y 4LB
UNITED KINGDOM |
2018-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SCEPLUM LIMITED / 18/12/2018 |
2018-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
2018-03-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 01/03/2018 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2018-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIGO LIMITED |
2018-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCEPLUM LIMITED |
2018-03-01 |
update statutory_documents CESSATION OF ALEXANDER ANTHONY HALY AS A PSC |
2018-03-01 |
update statutory_documents CESSATION OF GAD COHEN AS A PSC |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-08 |
delete address 20-22 BEDFORD ROW LONDON WC1R 4JS |
2017-11-08 |
insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2017-11-08 |
update registered_address |
2017-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2017-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAD COHEN / 09/10/2017 |
2017-06-09 |
update accounts_last_madeup_date 2013-03-31 => 2016-03-31 |
2017-06-09 |
update accounts_next_due_date 2014-12-31 => 2017-12-31 |
2017-06-09 |
update company_status Active - Proposal to Strike off => Active |
2017-06-09 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2017-06-09 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2017-05-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2017-05-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2017-05-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-05-31 |
update statutory_documents 20/02/16 FULL LIST |
2017-05-31 |
update statutory_documents COMPANY RESTORED ON 31/05/2017 |
2015-11-17 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2015-08-13 |
update company_status Active => Active - Proposal to Strike off |
2015-08-04 |
update statutory_documents FIRST GAZETTE |
2015-05-29 |
update statutory_documents DIRECTOR APPOINTED MR GAD COHEN |
2015-05-08 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-05-08 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-04-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-04-21 |
update statutory_documents FIRST GAZETTE |
2015-04-17 |
update statutory_documents 20/02/15 FULL LIST |
2015-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNEST AKINMADE |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED ERNEST OLUFEMI AKINMADE |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALY |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA PADUANO |
2014-06-07 |
delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS |
2014-06-07 |
insert address 20-22 BEDFORD ROW LONDON WC1R 4JS |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-06-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-05-08 |
update statutory_documents 20/02/14 FULL LIST |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-11-20 => 2014-12-31 |
2013-11-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 06100 - Extraction of crude petroleum |
2013-06-25 |
insert sic_code 06200 - Extraction of natural gas |
2013-06-25 |
insert sic_code 07100 - Mining of iron ores |
2013-06-25 |
insert sic_code 07290 - Mining of other non-ferrous metal ores |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-02-20 |
update statutory_documents 20/02/13 FULL LIST |
2012-02-20 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2012-02-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |