Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-12-13 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2022-11-22 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2022-11-15 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2022-12-30 |
2022-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21 |
2022-05-07 |
delete address 6 VICTORIA ROAD LONDON ENGLAND N15 4PS |
2022-05-07 |
insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT |
2022-05-07 |
update registered_address |
2022-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM
7 BELL YARD
LONDON
WC2A 2JR
ENGLAND |
2022-04-27 |
update statutory_documents SECRETARY APPOINTED MR AKMAL KHAIRIDDINZODA |
2022-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM
6 VICTORIA ROAD
LONDON
N15 4PS
ENGLAND |
2022-04-26 |
update statutory_documents DIRECTOR APPOINTED MR AKMAL KHAIRIDDINZODA |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES |
2022-04-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKMAL KHAIRIDDINZODA |
2022-04-26 |
update statutory_documents CESSATION OF DAWOOD SHAHRUKH AS A PSC |
2022-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWOOD SHAHRUKH |
2022-04-07 |
update account_ref_day 31 => 30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-31 |
update statutory_documents CURRSHO FROM 31/03/2021 TO 30/03/2021 |
2022-03-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES |
2022-02-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-25 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
delete address 7 JOHN STREET LONDON WC1N 2ES |
2020-12-07 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2020-12-07 |
insert address 6 VICTORIA ROAD LONDON ENGLAND N15 4PS |
2020-12-07 |
insert company_previous_name ESQUILINE HOLDINGS LIMITED |
2020-12-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2020-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-12-07 |
update accounts_next_due_date 2019-12-31 => 2021-03-31 |
2020-12-07 |
update company_status Active - Proposal to Strike off => Active |
2020-12-07 |
update name ESQUILINE HOLDINGS LIMITED => SEQ MANAGEMENT LTD |
2020-12-07 |
update registered_address |
2020-10-28 |
update statutory_documents COMPANY NAME CHANGED ESQUILINE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 28/10/20 |
2020-10-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-10-28 |
update statutory_documents CESSATION OF FIRSTFRUIT (INVESTMENTS) LTD AS A PSC |
2020-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM
7 BELL YARD
LONDON
WC2A 2JR
ENGLAND |
2020-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM
7 JOHN STREET
LONDON
WC1N 2ES |
2020-10-27 |
update statutory_documents DIRECTOR APPOINTED MR DAWOOD SHAHRUKH |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWOOD SHAHRUKH |
2020-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTFRUIT (INVESTMENTS) LTD |
2020-10-27 |
update statutory_documents CESSATION OF ABDOU RAZAK AMADOU AS A PSC |
2020-10-27 |
update statutory_documents CESSATION OF COLLIN WENDELL WALWYN AS A PSC |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JIREHOUSE SECRETARIES LTD |
2020-03-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-03-07 |
update company_status Active => Active - Proposal to Strike off |
2020-02-25 |
update statutory_documents FIRST GAZETTE |
2019-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-04-07 |
update company_status Active - Proposal to Strike off => Active |
2019-03-07 |
update company_status Active => Active - Proposal to Strike off |
2019-03-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-03-05 |
update statutory_documents FIRST GAZETTE |
2019-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-12-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-01-07 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2015-12-21 |
update statutory_documents 06/12/15 FULL LIST |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BRODIE CLARK / 23/02/2015 |
2015-03-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE SECRETARIES LTD / 23/02/2015 |
2015-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODGER YOUNG |
2015-01-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-01-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2014-12-18 |
update statutory_documents 06/12/14 FULL LIST |
2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA MADDISON |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-06 => 2015-12-31 |
2014-09-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update account_ref_month 12 => 3 |
2014-06-13 |
update statutory_documents PREVEXT FROM 31/12/2013 TO 31/03/2014 |
2014-04-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/04/2014 |
2014-02-07 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA TAMSIN MADDISON |
2014-01-07 |
delete address LOWER GROUND FLOOR, 8 JOHN STREET LONDON WC1N 2ES |
2014-01-07 |
insert address 7 JOHN STREET LONDON WC1N 2ES |
2014-01-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-06 |
2014-01-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2013-12-10 |
update statutory_documents 06/12/13 FULL LIST |
2013-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
LOWER GROUND FLOOR, 8 JOHN STREET
LONDON
WC1N 2ES |
2013-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY STURGE |
2013-08-01 |
update statutory_documents DIRECTOR APPOINTED JOHN MARTIN BRODIE CLARK |
2012-12-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |