Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-02-29 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-03-31 |
2023-04-01 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-03-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-27 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-09-07 |
update num_mort_outstanding 1 => 0 |
2021-09-07 |
update num_mort_satisfied 0 => 1 |
2021-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-01-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2021-01-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-15 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES JOSEPH |
2018-07-07 |
delete address 1B BALFOUR ROAD ILFORD ESSEX IG1 4HP |
2018-07-07 |
insert address 3RD FLOOR, BROADWAY CHAMBERS 1 CRANBROOK ROAD ILFORD ENGLAND IG1 4DU |
2018-07-07 |
update registered_address |
2018-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
1B BALFOUR ROAD
ILFORD
ESSEX
IG1 4HP |
2018-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
3RD FLOOR 1 CRANBROOK ROAD
ILFORD
IG1 4DU
ENGLAND |
2018-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-07-21 |
update website_status OK => FlippedRobots |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-31 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-27 |
delete source_ip 89.207.168.32 |
2016-08-27 |
insert source_ip 62.233.121.46 |
2016-07-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-07-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-06-05 |
update statutory_documents 07/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-05-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-03 |
update statutory_documents FIRST GAZETTE |
2016-04-30 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-09-26 |
update website_status OK => FlippedRobots |
2015-06-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-08 |
update statutory_documents 07/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-28 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-20 |
insert general_emails in..@goldencareestates.com |
2014-10-20 |
delete address Kelvin Campus
West of Scotland Science Park
Glasgow,
G20 0SP |
2014-10-20 |
delete alias Switch Media PLC |
2014-10-20 |
delete index_pages_linkeddomain switchmedia.co.uk |
2014-10-20 |
delete phone 03700 502520 |
2014-10-20 |
insert address 1b Balfour Road, Ilford, Essex, IG1 4HP |
2014-10-20 |
insert alias Golden Care Estates |
2014-10-20 |
insert alias Golden Care Estates Ltd |
2014-10-20 |
insert email in..@goldencareestates.com |
2014-10-20 |
insert fax +44 20 8478 0469 |
2014-10-20 |
insert phone + 44 20 8553 0827 |
2014-10-20 |
insert phone +44 7944 070003 |
2014-10-20 |
update founded_year null => 2004 |
2014-10-20 |
update name Switch Media => Golden Care Estates |
2014-10-20 |
update primary_contact Kelvin Campus
West of Scotland Science Park
Glasgow,
G20 0SP => 1b Balfour Road, Ilford, Essex, IG1 4HP |
2014-09-11 |
delete general_emails in..@goldencareestates.com |
2014-09-11 |
delete address 1b Balfour Road, Ilford, Essex, IG1 4HP |
2014-09-11 |
delete alias Golden Care Estates |
2014-09-11 |
delete alias Golden Care Estates Ltd |
2014-09-11 |
delete email in..@goldencareestates.com |
2014-09-11 |
delete fax +44 20 8478 0469 |
2014-09-11 |
delete phone + 44 20 8553 0827 |
2014-09-11 |
delete phone +44 7944 070003 |
2014-09-11 |
insert address Kelvin Campus
West of Scotland Science Park
Glasgow,
G20 0SP |
2014-09-11 |
insert alias Switch Media PLC |
2014-09-11 |
insert index_pages_linkeddomain switchmedia.co.uk |
2014-09-11 |
insert phone 03700 502520 |
2014-09-11 |
update founded_year 2004 => null |
2014-09-11 |
update name Golden Care Estates => Switch Media |
2014-09-11 |
update primary_contact 1b Balfour Road, Ilford, Essex, IG1 4HP => Kelvin Campus
West of Scotland Science Park
Glasgow,
G20 0SP |
2014-08-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-08-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-07-03 |
update statutory_documents 07/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-08-01 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-07-28 |
update statutory_documents 07/05/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
delete sic_code 8531 - Social work with accommodation |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update returns_last_madeup_date 2011-05-07 => 2012-05-07 |
2013-06-22 |
update returns_next_due_date 2012-06-04 => 2013-06-04 |
2013-04-30 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-11 |
update statutory_documents FIRST GAZETTE |
2012-09-10 |
update statutory_documents 07/05/12 FULL LIST |
2012-04-03 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-11-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-11-04 |
update statutory_documents 07/05/11 FULL LIST |
2011-10-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-09-13 |
update statutory_documents FIRST GAZETTE |
2011-04-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-05-09 |
update statutory_documents 07/05/10 FULL LIST |
2010-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES JOSEPH / 01/10/2009 |
2010-02-03 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-08-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
40 PALM ROAD
ROMFORD
ESSEX
RM7 7AR |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2008-03-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-06-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-26 |
update statutory_documents SECRETARY RESIGNED |
2005-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-04-15 |
update statutory_documents COMPANY NAME CHANGED
GOLDSTAR CAR VALET LIMITED
CERTIFICATE ISSUED ON 15/04/04 |
2004-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
229 NETHER STREET
LONDON
N3 1NT |
2004-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
40 PALM ROAD
ROMFORD
ESSEX
RM7 7AR |
2003-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |