Date | Description |
2025-01-21 |
delete email 20..@property-database.com |
2025-01-21 |
insert email 20..@property-database.com |
2024-09-24 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-07-09 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-06-26 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-06-03 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-04-01 |
delete email 20..@property-database.com |
2024-04-01 |
insert email 20..@property-database.com |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-14 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-06 |
update website_status OK => FlippedRobots |
2023-02-02 |
delete email 20..@property-database.com |
2023-02-02 |
insert email 20..@property-database.com |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2022-09-27 |
delete address Suite 52
34 Buckingham Palace Road
London SW1W 0RH |
2022-09-27 |
insert address Suite 52
95 Wilton Road
London SW1V 1BZ |
2022-09-27 |
update primary_contact Suite 52
34 Buckingham Palace Road
London SW1W 0RH => Suite 52
95 Wilton Road
London SW1V 1BZ |
2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN FORSE / 10/08/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-13 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-06-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FLAT 11, 14 ECCLESTON PLACE
LONDON
SW1W 9NE
ENGLAND |
2022-06-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2022-03-22 |
delete email 20..@property-database.com |
2022-03-22 |
insert email 20..@property-database.com |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-09-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TIMOTHY FORSE
29 LAXFORD HOUSE
CUNDY STREET
LONDON
SW1W 9JU
UNITED KINGDOM |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-16 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-01-21 |
delete email 20..@property-database.com |
2021-01-21 |
insert email 20..@property-database.com |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-18 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2020-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 08/04/2020 |
2020-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 14/04/2020 |
2020-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 06/04/2020 |
2020-01-07 |
delete email 20..@property-database.com |
2020-01-07 |
insert email 20..@property-database.com |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-09-30 |
update website_status OK => FlippedRobots |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-28 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-01 |
update website_status FlippedRobots => Disallowed |
2019-06-10 |
update website_status IndexPageFetchError => FlippedRobots |
2019-05-11 |
update website_status OK => IndexPageFetchError |
2019-02-03 |
delete email 20..@property-database.com |
2019-02-03 |
insert email 20..@property-database.com |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-09 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-04 |
delete source_ip 95.128.129.192 |
2018-08-04 |
insert source_ip 185.4.49.2 |
2018-07-18 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-01-31 |
delete email 20..@property-database.com |
2018-01-31 |
insert email 20..@property-database.com |
2018-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN FORSE / 20/01/2018 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TIMOTHY FORSE FORSE / 20/11/2016 |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-02 |
insert about_pages_linkeddomain acornpc.co.uk |
2017-09-02 |
insert about_pages_linkeddomain replicaonlines.me.uk |
2017-09-02 |
insert about_pages_linkeddomain replicawatchesshop.co.uk |
2017-09-02 |
insert about_pages_linkeddomain toprolexreplicauk.co.uk |
2017-09-02 |
insert index_pages_linkeddomain bestukwatches.co.uk |
2017-09-02 |
insert index_pages_linkeddomain replicawatchesshop.co.uk |
2017-09-02 |
insert index_pages_linkeddomain rolexreplicaa.co.uk |
2017-09-02 |
insert index_pages_linkeddomain ukreplicawatch.co.uk |
2017-08-16 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-11 |
delete email 20..@property-database.com |
2017-01-11 |
insert email 20..@property-database.com |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-22 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-18 |
delete email 20..@property-database.com |
2016-01-18 |
insert email 20..@property-database.com |
2015-12-09 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-09 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-17 |
update statutory_documents 12/11/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-18 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-19 |
delete about_pages_linkeddomain cheapsaleuk.org.uk |
2015-02-19 |
delete about_pages_linkeddomain eewatches.org |
2015-02-19 |
delete about_pages_linkeddomain kidsmoneyland.co.uk |
2015-02-19 |
delete about_pages_linkeddomain scottandterry.com |
2015-02-19 |
delete about_pages_linkeddomain web-farm.co.uk |
2015-01-17 |
delete email 20..@property-database.com |
2015-01-17 |
insert email 20..@property-database.com |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-17 |
update statutory_documents 12/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-03 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-31 |
delete source_ip 95.128.129.133 |
2014-08-31 |
insert about_pages_linkeddomain cheapsaleuk.org.uk |
2014-08-31 |
insert about_pages_linkeddomain eewatches.org |
2014-08-31 |
insert about_pages_linkeddomain kidsmoneyland.co.uk |
2014-08-31 |
insert about_pages_linkeddomain scottandterry.com |
2014-08-31 |
insert about_pages_linkeddomain web-farm.co.uk |
2014-08-31 |
insert source_ip 95.128.129.192 |
2014-01-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2014-01-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2014-01-01 |
delete email 20..@property-database.com |
2014-01-01 |
insert email 20..@property-database.com |
2013-12-04 |
update statutory_documents 12/11/13 FULL LIST |
2013-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BACON / 25/01/2012 |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-24 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-05 |
delete email 20..@property-database.com |
2013-01-05 |
insert email 20..@property-database.com |
2012-12-06 |
update statutory_documents 12/11/12 FULL LIST |
2012-09-04 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BACON / 01/10/2009 |
2011-12-09 |
update statutory_documents 12/11/11 FULL LIST |
2011-12-08 |
update statutory_documents SAIL ADDRESS CREATED |
2011-12-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 31/12/2010 |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN FORSE / 31/12/2010 |
2011-12-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 31/12/2010 |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-09 |
update statutory_documents 12/11/10 FULL LIST |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 12/11/09 FULL LIST |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 16/01/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 01/10/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN FORSE / 01/10/2009 |
2009-09-30 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 24/11/2008 |
2008-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM
CARMELITE
50 VICTORIA EMBANKMENT
BLACKFRIARS
LONDON
EC4Y 0DX |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-03-05 |
update statutory_documents DIRECTOR APPOINTED DAMIAN MARTIN HARRINGTON |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-09-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-01-31 |
update statutory_documents S-DIV
14/03/02 |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-01-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-01-31 |
update statutory_documents SUB DIVISION 07/03/02 |
2002-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2002-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/02 FROM:
29 LAXFORD HOUSE
CUNDY STREET
LONDON
SW1W 9JU |
2002-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-12 |
update statutory_documents SECRETARY RESIGNED |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-09 |
update statutory_documents S366A DISP HOLDING AGM 15/04/02 |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-19 |
update statutory_documents SECRETARY RESIGNED |
1999-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |