Date | Description |
2024-08-17 |
insert index_pages_linkeddomain wantdontwant.com |
2024-07-16 |
insert index_pages_linkeddomain officepartitions.com |
2024-06-12 |
update website_status FailedRobots => OK |
2024-05-09 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2024-04-16 |
update website_status FlippedRobots => FailedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2024 FROM
48 CHARLES STREET
MAYFAIR
LONDON
W1J 5EN |
2024-04-04 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-04-04 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-03-25 |
update website_status OK => FlippedRobots |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-07-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-07-14 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
2023-07-14 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21 |
2023-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2023-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2023-06-06 |
delete source_ip 77.68.94.87 |
2023-06-06 |
insert source_ip 77.68.76.200 |
2023-05-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
2023-05-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2023-04-28 |
delete source_ip 77.68.76.200 |
2023-04-28 |
insert source_ip 77.68.94.87 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2023-04-07 |
delete address 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS |
2023-04-07 |
insert address 48 CHARLES STREET MAYFAIR LONDON W1J 5EN |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-04-07 |
update registered_address |
2022-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM
124 FINCHLEY ROAD
LONDON
NW3 5JS
ENGLAND |
2022-12-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-12-06 |
update statutory_documents FIRST GAZETTE |
2022-09-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-09-06 |
update statutory_documents FIRST GAZETTE |
2022-05-16 |
delete index_pages_linkeddomain neodirect.com |
2022-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-12-13 |
delete about_pages_linkeddomain expre.co.uk |
2021-12-13 |
delete contact_pages_linkeddomain expre.co.uk |
2021-12-13 |
delete index_pages_linkeddomain expre.co.uk |
2021-12-13 |
delete index_pages_linkeddomain margolisfurniture.co.uk |
2021-12-13 |
delete index_pages_linkeddomain margolisofficefitout.co.uk |
2021-12-13 |
delete terms_pages_linkeddomain expre.co.uk |
2021-12-13 |
insert index_pages_linkeddomain neodirect.com |
2021-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-11-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-08-21 |
delete index_pages_linkeddomain citrus-seating.co.uk |
2021-08-21 |
insert about_pages_linkeddomain expre.co.uk |
2021-08-21 |
insert contact_pages_linkeddomain expre.co.uk |
2021-08-21 |
insert index_pages_linkeddomain expre.co.uk |
2021-08-21 |
insert index_pages_linkeddomain margolisfurniture.co.uk |
2021-08-21 |
insert terms_pages_linkeddomain expre.co.uk |
2021-07-19 |
delete about_pages_linkeddomain glasspartitions.co.uk |
2021-07-19 |
delete about_pages_linkeddomain margolisfurniture.co.uk |
2021-07-19 |
delete contact_pages_linkeddomain glasspartitions.co.uk |
2021-07-19 |
delete contact_pages_linkeddomain margolisfurniture.co.uk |
2021-07-19 |
delete index_pages_linkeddomain glasspartitions.co.uk |
2021-07-19 |
delete index_pages_linkeddomain margolisfurniture.co.uk |
2021-07-19 |
delete terms_pages_linkeddomain glasspartitions.co.uk |
2021-07-19 |
delete terms_pages_linkeddomain margolisfurniture.co.uk |
2021-07-19 |
insert index_pages_linkeddomain citrus-seating.co.uk |
2021-06-18 |
delete source_ip 172.67.145.141 |
2021-06-18 |
delete source_ip 104.21.81.181 |
2021-06-18 |
insert source_ip 77.68.76.200 |
2021-04-22 |
delete index_pages_linkeddomain wantdontwant.com |
2021-04-22 |
insert about_pages_linkeddomain glasspartitions.co.uk |
2021-04-22 |
insert contact_pages_linkeddomain glasspartitions.co.uk |
2021-04-22 |
insert index_pages_linkeddomain glasspartitions.co.uk |
2021-04-22 |
insert index_pages_linkeddomain margolisofficefitout.co.uk |
2021-04-22 |
insert terms_pages_linkeddomain glasspartitions.co.uk |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2021-04-07 |
update accounts_next_due_date 2019-12-31 => 2021-03-31 |
2021-03-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2021-01-30 |
delete email sp..@simonkorn.co.uk |
2021-01-30 |
delete index_pages_linkeddomain energysaving.store |
2021-01-30 |
delete source_ip 104.27.162.108 |
2021-01-30 |
delete source_ip 104.27.163.108 |
2021-01-30 |
insert about_pages_linkeddomain margolisfurniture.co.uk |
2021-01-30 |
insert contact_pages_linkeddomain margolisfurniture.co.uk |
2021-01-30 |
insert index_pages_linkeddomain margolisfurniture.co.uk |
2021-01-30 |
insert index_pages_linkeddomain wantdontwant.com |
2021-01-30 |
insert source_ip 104.21.81.181 |
2021-01-30 |
insert terms_pages_linkeddomain margolisfurniture.co.uk |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079333820001 |
2020-10-10 |
insert index_pages_linkeddomain energysaving.store |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MR SIMON KORN |
2020-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KORN |
2020-09-15 |
update statutory_documents CESSATION OF MADELEINE LINDSEY KORN AS A PSC |
2020-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MADELEINE KORN |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MADELINE LINDSEY KORN / 10/05/2020 |
2020-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR MADELINE LINDSEY KORN / 10/05/2020 |
2020-06-02 |
insert source_ip 172.67.145.141 |
2020-05-02 |
insert email sp..@simonkorn.co.uk |
2020-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2020-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2020-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
2020-01-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-01-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-07-24 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-07-08 |
update company_status Active => Active - Proposal to Strike off |
2019-06-25 |
update statutory_documents FIRST GAZETTE |
2019-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED |
2019-03-19 |
update website_status FlippedRobots => OK |
2019-03-04 |
update website_status OK => FlippedRobots |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2019-02-07 |
delete address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU |
2019-02-07 |
insert address 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS |
2019-02-07 |
update registered_address |
2019-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM
2ND FLOOR GADD HOUSE ARCADIA AVENUE
LONDON
N3 2JU |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-26 |
update statutory_documents CESSATION OF SIMON KORN AS A PSC |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
2018-01-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-08-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2017 |
2017-08-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON KORN |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-05-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-12 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-18 |
update statutory_documents 02/02/16 FULL LIST |
2015-11-26 |
delete source_ip 141.101.126.235 |
2015-11-26 |
delete source_ip 141.101.125.235 |
2015-11-26 |
insert source_ip 104.27.162.108 |
2015-11-26 |
insert source_ip 104.27.163.108 |
2015-08-12 |
delete address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON ENGLAND N3 2JU |
2015-08-12 |
insert address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-08-12 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-07-15 |
update statutory_documents 02/02/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-06-09 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-06-07 |
delete address 3 St James's Square London SW1
Disposals Latest |
2015-06-07 |
delete source_ip 89.234.13.33 |
2015-06-07 |
insert source_ip 141.101.126.235 |
2015-06-07 |
insert source_ip 141.101.125.235 |
2015-06-07 |
update robots_txt_status www.simonkorn.co.uk: 404 => 200 |
2015-05-08 |
delete address 13 STATION ROAD LONDON N3 2SB |
2015-05-08 |
insert address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON ENGLAND N3 2JU |
2015-05-08 |
update registered_address |
2015-05-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-05-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
13 STATION ROAD
LONDON
N3 2SB |
2015-04-21 |
update statutory_documents FIRST GAZETTE |
2015-02-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RA COMPANY SECRETARIES LIMITED / 24/02/2015 |
2014-09-23 |
delete address 11 Curzon Street, London, W1J 5HJ |
2014-09-23 |
delete fax 020 7499 6080 |
2014-09-23 |
insert address 48 Charles Street, Mayfair, London, W1J 5EN |
2014-09-23 |
update primary_contact 11 Curzon Street, London, W1J 5HJ => 48 Charles Street, Mayfair, London, W1J 5EN |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2013-11-02 => 2014-12-31 |
2014-03-08 |
delete address 13 STATION ROAD LONDON UNITED KINGDOM N3 2SB |
2014-03-08 |
insert address 13 STATION ROAD LONDON N3 2SB |
2014-03-08 |
update company_status Active - Proposal to Strike off => Active |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-08 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-03-06 |
update statutory_documents DIRECTOR APPOINTED SIMON KORN |
2014-03-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-02-25 |
update statutory_documents 02/02/14 FULL LIST |
2014-02-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-02-07 |
update company_status Active => Active - Proposal to Strike off |
2014-02-04 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-02-13 |
update statutory_documents 02/02/13 FULL LIST |
2012-03-15 |
update statutory_documents 06/02/12 STATEMENT OF CAPITAL GBP 2 |
2012-03-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED |
2012-03-06 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2012-03-02 |
update statutory_documents DIRECTOR APPOINTED DR MADELINE LINDSEY KORN |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2012-02-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |