Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-09 |
delete source_ip 172.67.134.220 |
2024-03-09 |
delete source_ip 104.21.6.127 |
2024-03-09 |
insert source_ip 77.68.64.21 |
2023-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2022-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-06-07 |
delete address SUITE 11B MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER ENGLAND M22 5WB |
2022-06-07 |
insert address SUITE 15F MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER ENGLAND M22 5WB |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-07 |
update registered_address |
2022-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2022 FROM
SUITE 11B MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD
MANCHESTER
M22 5WB
ENGLAND |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-02-02 |
delete source_ip 104.28.30.109 |
2021-02-02 |
delete source_ip 104.28.31.109 |
2021-02-02 |
insert source_ip 104.21.6.127 |
2020-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-07-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-16 |
insert source_ip 172.67.134.220 |
2020-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
2019-07-08 |
delete address 6 NEW STREET SQUARE LONDON EC4A 3BF |
2019-07-08 |
insert address SUITE 11B MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER ENGLAND M22 5WB |
2019-07-08 |
update account_ref_day 31 => 30 |
2019-07-08 |
update account_ref_month 12 => 9 |
2019-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-06-30 |
2019-07-08 |
update registered_address |
2019-06-27 |
update statutory_documents CURRSHO FROM 31/12/2019 TO 30/09/2019 |
2019-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2019 FROM
6 NEW STREET SQUARE
LONDON
EC4A 3BF |
2019-06-27 |
update statutory_documents SECRETARY APPOINTED MR LEE JAMES PILKINGTON |
2019-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CLARE O'KEEFE |
2019-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN GLEAVE |
2019-06-27 |
update statutory_documents CESSATION OF ALIXPARTNERS LTD AS A PSC |
2019-06-27 |
update statutory_documents CESSATION OF JAY ALIX AS A PSC |
2019-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL THOMPSON |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-16 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
2017-08-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY ALIX |
2017-07-11 |
update statutory_documents SECRETARY APPOINTED MR PAUL MATTHEW THOMPSON |
2017-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIDIER FAURE |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-07-05 |
update person_description Anne O'Keefe => Anne O'Keefe |
2016-07-05 |
update person_description James Gleave => James Gleave |
2016-07-05 |
update person_title Anne O'Keefe: Partner With Zolfo Cooper => Managing Director With Alix |
2016-07-05 |
update person_title James Gleave: Principal With Zolfo Cooper => Principal With Alix |
2016-06-08 |
delete address 20 NORTH AUDLEY STREET LONDON W1K 6WE |
2016-06-08 |
insert address 6 NEW STREET SQUARE LONDON EC4A 3BF |
2016-06-08 |
update registered_address |
2016-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
20 NORTH AUDLEY STREET
LONDON
W1K 6WE |
2015-11-09 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-11-09 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-10-07 |
update statutory_documents 30/08/15 FULL LIST |
2015-05-14 |
update statutory_documents SECRETARY APPOINTED DIDIER FAURE |
2015-04-08 |
delete address 10 FLEET PLACE LONDON EC4M 7RB |
2015-04-08 |
insert address 20 NORTH AUDLEY STREET LONDON W1K 6WE |
2015-04-08 |
update registered_address |
2015-03-24 |
update website_status FlippedRobots => OK |
2015-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
10 FLEET PLACE
LONDON
EC4M 7RB |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-04 |
update website_status OK => FlippedRobots |
2015-02-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-29 |
delete source_ip 188.65.180.170 |
2014-12-29 |
insert source_ip 104.28.30.109 |
2014-12-29 |
insert source_ip 104.28.31.109 |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-01 |
update statutory_documents 30/08/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-17 |
update statutory_documents 30/08/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2012-09-20 |
update statutory_documents 30/08/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 30/08/11 FULL LIST |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARE O'KEEFE / 23/09/2011 |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN GLEAVE / 23/09/2011 |
2011-02-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-02-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents FIRST GAZETTE |
2010-09-23 |
update statutory_documents 30/08/10 FULL LIST |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARE O'KEEFE / 30/08/2010 |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MELTON / 30/08/2010 |
2009-11-30 |
update statutory_documents 30/08/09 NO CHANGES |
2009-10-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIELLE MUMFORD |
2008-11-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SABRINA PEREL |
2008-11-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELLE MUMFORD / 08/11/2007 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN CHIA |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-12 |
update statutory_documents SECRETARY RESIGNED |
2007-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM:
190 STRAND
LONDON
WC2R 1JN |
2007-03-22 |
update statutory_documents S366A DISP HOLDING AGM 15/02/07 |
2006-10-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2006-08-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
2006-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-04 |
update statutory_documents SECRETARY RESIGNED |
2006-08-04 |
update statutory_documents SECRETARY RESIGNED |
2006-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/06 FROM:
THE OBSERVATORY
CHAPEL WALKS
MANCHESTER
M2 1HL |
2006-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
ONE FLEET PLACE
LONDON
EC4M 7WS |
2005-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-21 |
update statutory_documents SECRETARY RESIGNED |
2005-10-21 |
update statutory_documents COMPANY NAME CHANGED
DWSCO 2634 LIMITED
CERTIFICATE ISSUED ON 21/10/05 |
2005-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |