Date | Description |
2021-12-07 |
delete address 1ST FLOOR, 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2021-12-07 |
insert address 08330461: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2021-12-07 |
update registered_address |
2021-11-11 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 11/11/2021 TO PO BOX 4385, 08330461: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-02-07 |
update company_status Active => Liquidation |
2020-01-20 |
update statutory_documents ORDER OF COURT TO WIND UP |
2019-10-07 |
delete address DUCK LANE DUCK LANE SHADOXHURST ASHFORD ENGLAND TN26 1LT |
2019-10-07 |
insert address 1ST FLOOR, 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2019-10-07 |
update registered_address |
2019-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM
DUCK LANE DUCK LANE
SHADOXHURST
ASHFORD
TN26 1LT
ENGLAND |
2019-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS RAYNER / 16/09/2019 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
2019-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS RAYNER / 16/09/2019 |
2019-09-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN THOMAS RAYNER |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
2019-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN THOMAS RAYNER |
2019-09-17 |
update statutory_documents CESSATION OF PAUL MICHAEL MARSHALL AS A PSC |
2019-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL |
2019-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOBBIE MARSHALL |
2019-05-07 |
update account_ref_month 12 => 3 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-04-13 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
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 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-03-07 |
delete address 14 MERRALS WOOD ROAD ROCHESTER KENT ME2 2PP |
2018-03-07 |
insert address DUCK LANE DUCK LANE SHADOXHURST ASHFORD ENGLAND TN26 1LT |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-07 |
update reg_address_care_of 14 MERRALSWOOD ROAD => null |
2018-03-07 |
update registered_address |
2018-02-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
C/O 14 MERRALSWOOD ROAD
14 MERRALS WOOD ROAD
ROCHESTER
KENT
ME2 2PP |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-03-11 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-02-08 |
update statutory_documents 13/12/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-19 |
update statutory_documents 13/12/14 FULL LIST |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-13 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 14 MERRALS WOOD ROAD ROCHESTER KENT ENGLAND ME2 2PP |
2014-02-07 |
insert address 14 MERRALS WOOD ROAD ROCHESTER KENT ME2 2PP |
2014-02-07 |
insert sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-12-13 |
2014-02-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-01-23 |
update statutory_documents 13/12/13 FULL LIST |
2012-12-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |