Date | Description |
2024-12-02 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2024:LIQ. CASE NO.2 |
2024-09-04 |
update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.2:IP NO.00013470,00013470,00013470,00013470 |
2023-12-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2023:LIQ. CASE NO.2 |
2023-04-01 |
delete phone +44 (0) 20 7491 7730 |
2023-04-01 |
insert phone +44 (0) 20 3005 577 |
2022-12-26 |
delete otherexecutives Agnes Chan |
2022-12-26 |
delete otherexecutives Jason Withers |
2022-12-26 |
delete person Agnes Chan |
2022-12-26 |
delete person Jason Withers |
2022-12-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2022:LIQ. CASE NO.2 |
2022-11-24 |
delete managingdirector David Wylde |
2022-11-24 |
delete person David Wylde |
2022-11-24 |
insert person Carlo
Ippolito |
2022-11-24 |
update person_description Karina Tam => Karina Tam |
2022-11-24 |
update person_description Vianney Devaux => Vianney Devaux |
2022-09-22 |
insert otherexecutives Nitin Pareek |
2022-09-22 |
insert person Krisztina
Herczegh |
2022-09-22 |
insert person Nitin Pareek |
2022-06-19 |
delete otherexecutives Eugene Moshan |
2022-06-19 |
delete person Eugene Moshan |
2022-04-18 |
delete otherexecutives Daniel Tyerman |
2022-04-18 |
insert ceo Daniel Tyerman |
2022-04-18 |
insert otherexecutives Andrew
Wood |
2022-04-18 |
delete person Firman Hassan |
2022-04-18 |
insert person Andrew
Wood |
2022-04-18 |
insert person Charlie
Wood |
2022-04-18 |
update person_title Daniel Tyerman: Director; Fellow of the Institute of Chartered Accountants => CEO; Fellow of the Institute of Chartered Accountants |
2022-04-07 |
delete company_previous_name JARVISHELF 18 LIMITED |
2021-12-14 |
delete otherexecutives Mark
Haselhurst |
2021-12-14 |
delete person Mark
Haselhurst |
2021-11-02 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2021:LIQ. CASE NO.2 |
2021-09-22 |
update person_title Gohar Lazaridi: Associate Director => Director |
2021-09-22 |
update person_title Karina Tam: Associate Director => Director |
2021-08-22 |
insert service_pages_linkeddomain projectfinancemodellingsprint.com |
2021-04-05 |
delete person Ben
Simkins |
2021-04-05 |
delete person Catherine Wu |
2021-04-05 |
update person_title Moeen Patel: Senior Financial Analyst => Associate |
2021-01-26 |
delete address Jasper House,
4 Copthall Avenue,
London
EC2R 7DA |
2021-01-26 |
insert address 80 Coleman Street,
London,
EC2R 5BJ |
2021-01-26 |
update person_description Simon Johnson => Simon Johnson |
2021-01-26 |
update primary_contact Jasper House,
4 Copthall Avenue,
London
EC2R 7DA => 80 Coleman Street,
London,
EC2R 5BJ |
2020-12-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2020:LIQ. CASE NO.2 |
2020-11-04 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 |
2020-09-27 |
delete otherexecutives Paul Rowan |
2020-09-27 |
delete otherexecutives Simon Johson |
2020-09-27 |
insert otherexecutives Mark
Haselhurst |
2020-09-27 |
insert otherexecutives Simon Johnson |
2020-09-27 |
delete person Paul Rowan |
2020-09-27 |
delete person Simon Johson |
2020-09-27 |
insert person Mark
Haselhurst |
2020-09-27 |
insert person Simon Johnson |
2020-07-19 |
insert person Ben
Simkins |
2020-07-19 |
insert person Firman Hassan |
2020-06-18 |
insert otherexecutives Simon Johson |
2020-06-18 |
insert person Kieshia Assing |
2020-06-18 |
insert person Simon Johson |
2020-05-19 |
delete source_ip 176.9.64.116 |
2020-05-19 |
delete vat 859 8909 44 |
2020-05-19 |
insert registration_number 10575583 |
2020-05-19 |
insert source_ip 109.108.142.206 |
2020-05-19 |
insert vat 264 4104 25 |
2020-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WYLDE / 18/05/2020 |
2020-01-14 |
delete address 86 Jermyn Street, London SW1Y 6JD |
2020-01-14 |
delete alias DWPF Limited |
2020-01-14 |
delete alias DWPF Ltd |
2020-01-14 |
insert alias DWPF Services Ltd |
2019-12-14 |
update person_title Catherine Wu: Financial Analyst => Senior Financial Analyst |
2019-12-14 |
update person_title Moeen Patel: Financial Analyst => Senior Financial Analyst |
2019-12-07 |
update num_mort_outstanding 1 => 0 |
2019-12-07 |
update num_mort_satisfied 2 => 3 |
2019-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043885010003 |
2019-11-07 |
update company_status In Administration => Liquidation |
2019-10-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-10-08 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008731,00013470 |
2019-10-07 |
delete address GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
2019-10-07 |
insert address GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
2019-10-07 |
update registered_address |
2019-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD |
2019-09-14 |
delete otherexecutives Mário Pena |
2019-09-14 |
delete person Mário Pena |
2019-07-14 |
insert alias DWPF Services Limited |
2019-07-08 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2019-07-07 |
delete address JASPER HOUSE, 4 COPTHALL AVENUE LONDON ENGLAND EC2R 7DA |
2019-07-07 |
insert address GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
2019-07-07 |
update company_status Active => In Administration |
2019-07-07 |
update registered_address |
2019-07-03 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-06-14 |
insert otherexecutives Jack Lowe |
2019-06-14 |
update person_title Jack Lowe: Business Development Manager => Head of Business Development |
2019-06-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM
JASPER HOUSE, 4 COPTHALL AVENUE
LONDON
EC2R 7DA
ENGLAND |
2019-06-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008731,00013470 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-25 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-03-30 |
insert person Vianney Devaux |
2019-02-15 |
insert address Jasper House,
4 Copthall Avenue,
London
EC2R 7DA |
2019-02-07 |
delete address FIRST FLOOR 86 JERMYN STREET LONDON SW1Y 6JD |
2019-02-07 |
insert address JASPER HOUSE, 4 COPTHALL AVENUE LONDON ENGLAND EC2R 7DA |
2019-02-07 |
update registered_address |
2019-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2019 FROM
FIRST FLOOR 86 JERMYN STREET
LONDON
SW1Y 6JD |
2019-01-24 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN MORRIS |
2018-11-07 |
update num_mort_outstanding 2 => 1 |
2018-11-07 |
update num_mort_satisfied 1 => 2 |
2018-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-10-26 |
insert otherexecutives Agnes Chan |
2018-10-26 |
insert otherexecutives Gohar Lazaridi |
2018-10-26 |
delete index_pages_linkeddomain partnershipsevents.com |
2018-10-26 |
delete person Rick Lethbridge |
2018-10-26 |
insert person Gohar Lazaridi |
2018-10-26 |
insert person Jack Lowe |
2018-10-26 |
update person_title Agnes Chan: Associate => Associate Director |
2018-08-18 |
insert person Moeen Patel |
2018-07-11 |
delete otherexecutives Graham Bloomfield |
2018-07-11 |
delete person Graham Bloomfield |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-04-30 |
2018-05-22 |
delete person Amit Joshi |
2018-05-22 |
delete person Laura Evans |
2018-05-22 |
delete person Océane
Suchail |
2018-05-22 |
insert person Catherine Wu |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2018-05-31 |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 01/05/2018 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-04-07 |
update num_mort_charges 2 => 3 |
2018-04-07 |
update num_mort_outstanding 1 => 2 |
2018-04-03 |
insert index_pages_linkeddomain partnershipsevents.com |
2018-04-03 |
insert person Alexis
Agabriel |
2018-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043885010003 |
2018-02-13 |
delete index_pages_linkeddomain currentlybrewing.com |
2018-02-13 |
update person_description Graham Bloomfield => Graham Bloomfield |
2018-02-13 |
update person_description Rick Lethbridge => Rick Lethbridge |
2018-01-01 |
delete person Noel Forrest |
2017-12-01 |
insert index_pages_linkeddomain currentlybrewing.com |
2017-10-31 |
delete otherexecutives Michael Leclerc |
2017-10-31 |
delete person Michael Leclerc |
2017-10-31 |
update person_description Rick Lethbridge => Rick Lethbridge |
2017-07-10 |
insert email bl..@dwpf.com |
2017-07-10 |
insert email ch..@dwpf.com |
2017-07-10 |
insert email fo..@dwpf.com |
2017-07-10 |
insert email le..@dwpf.com |
2017-07-10 |
insert email le..@dwpf.com |
2017-07-10 |
insert email mo..@dwpf.com |
2017-07-10 |
insert email pe..@dwpf.com |
2017-07-10 |
insert email ro..@dwpf.com |
2017-07-10 |
insert email se..@dwpf.com |
2017-07-10 |
insert email su..@dwpf.com |
2017-07-10 |
insert email ta..@dwpf.com |
2017-07-10 |
insert email ta..@dwpf.com |
2017-07-10 |
insert email tu..@dwpf.com |
2017-07-10 |
insert email wi..@dwpf.com |
2017-07-10 |
insert email wy..@dwpf.com |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-01 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-04-05 |
update person_title Ramon Sequeira: Assistant Director => Director |
2017-02-09 |
insert otherexecutives Karina Tam |
2017-02-09 |
insert otherexecutives Michael Leclerc |
2017-02-09 |
delete index_pages_linkeddomain intermarketingagency.com |
2017-02-09 |
insert person Karina Tam |
2017-02-09 |
insert person Laura Evans |
2017-02-09 |
update person_description Michael Leclerc => Michael Leclerc |
2017-02-09 |
update person_title Michael Leclerc: Associate => Associate Director |
2017-02-09 |
update person_title Rick Lethbridge: Financial Analyst; in 2015 As a Financial Analyst => Associate; in 2015 As a Financial Analyst |
2017-01-04 |
insert otherexecutives Hamish Tulloch |
2017-01-04 |
insert otherexecutives Nicolai Tan |
2017-01-04 |
insert person Hamish Tulloch |
2017-01-04 |
insert person Nicolai Tan |
2017-01-04 |
update person_description Daniel Tyerman => Daniel Tyerman |
2016-10-19 |
insert person Océane
Suchail |
2016-07-27 |
insert person Amit Joshi |
2016-07-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-07-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-06-28 |
delete otherexecutives Joe Davis |
2016-06-28 |
delete person Joe Davis |
2016-06-01 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-04-29 |
update statutory_documents 06/03/16 FULL LIST |
2016-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 31/12/2015 |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OXFORD COMPANY SERVICES LIMITED |
2016-04-23 |
delete person Kamen Atanasov |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-10-16 |
delete otherexecutives Alexander Todhunter |
2015-10-16 |
insert otherexecutives Joe Davis |
2015-10-16 |
insert otherexecutives Ramon Sequeira |
2015-10-16 |
delete person Alexander Todhunter |
2015-10-16 |
delete person Jessica Stewart |
2015-10-16 |
insert person Ramon Sequeira |
2015-10-16 |
insert person Rick Lethbridge |
2015-10-16 |
update person_description Kamen Atanasov => Kamen Atanasov |
2015-10-16 |
update person_title Joe Davis: Associate => Assistant Director |
2015-07-24 |
delete alias DWPF Ltd |
2015-07-24 |
delete index_pages_linkeddomain kdweb.co.uk |
2015-07-24 |
delete source_ip 77.72.206.120 |
2015-07-24 |
insert index_pages_linkeddomain intermarketingagency.com |
2015-07-24 |
insert source_ip 176.9.64.116 |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-13 |
update website_status OK => FlippedRobots |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-12 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-05-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-04-07 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-22 |
delete source_ip 83.223.101.64 |
2015-03-22 |
insert source_ip 77.72.206.120 |
2015-01-15 |
delete person Andrew Garman |
2014-11-07 |
insert otherexecutives Jason Withers |
2014-11-07 |
insert person Jason Withers |
2014-11-07 |
insert person Michael Leclerc |
2014-11-07 |
update person_description Alex Todhunter => Alex Todhunter |
2014-07-20 |
update robots_txt_status www.dwpf.com: 404 => 200 |
2014-07-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-07-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-05 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address FIRST FLOOR 86 JERMYN STREET LONDON UNITED KINGDOM SW1Y 6JD |
2014-04-07 |
insert address FIRST FLOOR 86 JERMYN STREET LONDON SW1Y 6JD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-28 |
delete address 55 Grosvenor Street
London
W1K 3HY
England |
2014-03-28 |
delete fax +44 (0) 20 7355 4754 |
2014-03-28 |
insert address 86 Jermyn Street
London
SW1Y 6JD
England |
2014-03-28 |
update primary_contact 55 Grosvenor Street
London
W1K 3HY
England => 86 Jermyn Street
London
SW1Y 6JD
England |
2014-03-13 |
update statutory_documents 06/03/14 FULL LIST |
2014-03-07 |
delete address 55 GROSVENOR STREET LONDON W1K 3HY |
2014-03-07 |
insert address FIRST FLOOR 86 JERMYN STREET LONDON UNITED KINGDOM SW1Y 6JD |
2014-03-07 |
update registered_address |
2014-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
55 GROSVENOR STREET
LONDON
W1K 3HY |
2014-01-03 |
delete person Geoffrey Wan |
2013-11-17 |
insert person Geoffrey Wan |
2013-11-17 |
insert person Kamen Atanasov |
2013-08-01 |
update accounts_last_madeup_date 2012-06-30 => 2012-07-31 |
2013-08-01 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-07-20 |
insert about_pages_linkeddomain kdweb.co.uk |
2013-07-12 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-26 |
update accounts_next_due_date 2013-03-31 => 2013-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-22 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 6 => 7 |
2013-06-22 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-22 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-05-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-21 |
update statutory_documents 06/03/13 FULL LIST |
2013-02-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED OXFORD COMPANY SERVICES LIMITED |
2013-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET WYLDE |
2013-02-05 |
update website_status OK |
2013-01-29 |
update website_status FailedRobotsTxt |
2012-10-24 |
update person_description Andrew Garman |
2012-10-24 |
update person_description Mark Haselhurst |
2012-10-24 |
update person_description Natalie May |
2012-10-24 |
update person_description Alex Todhunter |
2012-09-27 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/07/2012 |
2012-09-04 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 06/03/12 FULL LIST |
2012-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 18/04/2012 |
2012-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET WYLDE / 18/04/2012 |
2011-12-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-05-09 |
update statutory_documents 06/03/11 FULL LIST |
2010-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD |
2010-05-24 |
update statutory_documents 06/03/10 FULL LIST |
2010-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2008-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS |
2008-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-02-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents SECRETARY RESIGNED |
2007-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
2006-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-09 |
update statutory_documents SECRETARY RESIGNED |
2006-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-17 |
update statutory_documents SECRETARY RESIGNED |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
2005-04-08 |
update statutory_documents COMPANY NAME CHANGED
DWPF FINANCIAL ARRANGERS LIMITED
CERTIFICATE ISSUED ON 08/04/05 |
2005-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/05 FROM:
55 GROSVENOR STREET
LONDON
W1 |
2005-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/05 FROM:
MERIDIAN HOUSE
THE CRESCENT
YORK
NORTH YORKSHIRE YO24 1AW |
2005-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/04 FROM:
JARVIS HOUSE
TOFT GREEN
YORK
YO1 6JZ |
2004-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM:
FROGMORE HALL
FROGMORE PARK, WATTON AT STONE
HERTFORD
HERTFORDSHIRE SG14 3RU |
2004-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
2004-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-30 |
update statutory_documents S80A AUTH TO ALLOT SEC 01/09/03 |
2003-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-08-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
2002-03-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-03-11 |
update statutory_documents COMPANY NAME CHANGED
JARVISHELF 18 LIMITED
CERTIFICATE ISSUED ON 11/03/02 |
2002-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |