Date | Description |
2023-04-07 |
delete address 4 MAYHURST CRESCENT 4 MAYHURST CRESCENT WOKING SURREY ENGLAND GU22 8DG |
2023-04-07 |
insert address SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-01-27 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2023 FROM
4 MAYHURST CRESCENT 4 MAYHURST CRESCENT
WOKING
SURREY
GU22 8DG
ENGLAND |
2023-01-27 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-01-27 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-12-30 |
update statutory_documents 05/04/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-03-07 |
delete address OAKTREES, COMERAGH CLOSE COMERAGH CLOSE HOOK HEATH WOKING SURREY ENGLAND GU22 0LZ |
2022-03-07 |
insert address 4 MAYHURST CRESCENT 4 MAYHURST CRESCENT WOKING SURREY ENGLAND GU22 8DG |
2022-03-07 |
update registered_address |
2022-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL REBAY DECEASED |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-04-05 |
2022-02-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2022-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2022 FROM
OAKTREES, COMERAGH CLOSE COMERAGH CLOSE
HOOK HEATH
WOKING
SURREY
GU22 0LZ
ENGLAND |
2022-02-01 |
update statutory_documents CESSATION OF MICHAEL REBAY AS A PSC |
2022-01-05 |
update statutory_documents 05/04/21 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2022-01-05 |
2021-04-07 |
update company_status Active - Proposal to Strike off => Active |
2021-04-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
2021-03-01 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-02-16 |
update statutory_documents DIRECTOR APPOINTED MISS JESSICA REBAY |
2021-02-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-02-07 |
update account_ref_day 31 => 5 |
2021-02-07 |
update account_ref_month 12 => 4 |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-01-01 |
update statutory_documents CURREXT FROM 31/12/2020 TO 05/04/2021 |
2021-01-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REBAY |
2020-12-29 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REBAY / 28/05/2019 |
2019-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL REBAY / 27/05/2019 |
2019-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL REBAY |
2019-03-07 |
delete address PINEHURST PINEHURST, HOOK HEATH ROAD HOOK HEATH WOKING SURREY ENGLAND GU22 0LA |
2019-03-07 |
insert address OAKTREES, COMERAGH CLOSE COMERAGH CLOSE HOOK HEATH WOKING SURREY ENGLAND GU22 0LZ |
2019-03-07 |
update registered_address |
2019-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM
PINEHURST PINEHURST, HOOK HEATH ROAD
HOOK HEATH
WOKING
SURREY
GU22 0LA
ENGLAND |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-08 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-03 |
delete address 183-185 Union Street
Southwark
London
SE1 0LN |
2018-06-03 |
delete address 183-185 Union Street, London SE1 0LN |
2018-06-03 |
delete phone 0207 928 3821 |
2018-06-03 |
delete phone 0207 928 7018 |
2018-06-03 |
update primary_contact 183-185 Union Street, London SE1 0LN => null |
2018-05-07 |
delete address 183/185 UNION STREET LONDON SE1 0LN |
2018-05-07 |
insert address PINEHURST PINEHURST, HOOK HEATH ROAD HOOK HEATH WOKING SURREY ENGLAND GU22 0LA |
2018-05-07 |
update registered_address |
2018-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REBAY |
2018-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2018 FROM
183/185 UNION STREET
LONDON
SE1 0LN |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-23 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-12 |
delete source_ip 85.233.160.129 |
2015-07-12 |
insert source_ip 195.78.94.251 |
2015-07-07 |
update returns_last_madeup_date 2014-10-31 => 2015-06-30 |
2015-07-07 |
update returns_next_due_date 2015-11-28 => 2016-07-28 |
2015-06-30 |
update statutory_documents 30/06/15 FULL LIST |
2015-05-01 |
delete source_ip 195.173.150.182 |
2015-05-01 |
insert source_ip 85.233.160.129 |
2015-01-31 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER REBAY |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-03 |
update statutory_documents 31/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-03 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-23 |
insert general_emails en..@advinfo.co.uk |
2013-10-23 |
delete email ad..@advinfo.co.uk |
2013-10-23 |
delete phone 0171 928 3821 |
2013-10-23 |
delete phone 0171 928 7018 |
2013-10-23 |
insert email en..@advinfo.co.uk |
2013-10-23 |
insert person Patrick Shackleton |
2013-10-23 |
insert phone 0207 928 3821 |
2013-10-23 |
insert phone 0207 928 7018 |
2013-10-23 |
update founded_year null => 1971 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-08 |
update statutory_documents 31/10/12 FULL LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 31/10/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 31/10/10 FULL LIST |
2010-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REBAY / 31/10/2010 |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWORTH |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents 31/10/09 FULL LIST |
2009-09-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2004-01-16 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2002-01-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-10 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-12 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-23 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
1995-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-01 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS |
1993-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS |
1992-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-05 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-03-22 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-01-25 |
update statutory_documents 8040 @ £1 24/10/88 |
1988-11-28 |
update statutory_documents £ SR 8040@1 |
1987-11-24 |
update statutory_documents £ SR 10000@1 |
1987-10-23 |
update statutory_documents RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS |
1987-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-10-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-10-23 |
update statutory_documents ALTER MEM AND ARTS 240987 |
1986-12-13 |
update statutory_documents RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS |
1986-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1970-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |