Date | Description |
2024-04-07 |
update company_status Active => Liquidation |
2023-11-09 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-10-20 |
update statutory_documents ORDER OF COURT TO WIND UP |
2023-04-26 |
update statutory_documents CESSATION OF PAUL MATTHEW PEARCE AS A PSC |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALES |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PEARCE |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY PHILIP HALES |
2021-12-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MATTHEW PEARCE |
2021-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MATTHEW PEARCE |
2021-12-20 |
update statutory_documents CESSATION OF ROBERT JOHN PEARCE AS A PSC |
2021-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARCE |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-12 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-08 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-14 |
update statutory_documents 03/10/15 FULL LIST |
2015-05-01 |
delete source_ip 213.171.218.35 |
2015-05-01 |
insert source_ip 88.208.252.169 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 227 DERBY ROAD CHADDESDEN DERBY UNITED KINGDOM DE21 6SY |
2014-11-07 |
insert address 227 DERBY ROAD CHADDESDEN DERBY DE21 6SY |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-11-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-22 |
update statutory_documents 03/10/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-11-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-07 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update statutory_documents 03/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O COLLINS CHAPPLE & CO. LTD.
48 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AP
UNITED KINGDOM |
2012-10-16 |
update statutory_documents 03/10/12 FULL LIST |
2012-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2012 FROM
C/O C/O COLLINS CHAPPLE & CO. LTD.
34A MUSTERS ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7PL
UNITED KINGDOM |
2012-03-06 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PEARCE / 01/03/2012 |
2012-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
COLLINS CHAPPLE & CO
48 BRIDGFORD ROAD, WEST
BRIDGFORD, NOTTINGHAM
NOTTINGHAMSHIRE
NG2 6AP |
2011-10-06 |
update statutory_documents 03/10/11 FULL LIST |
2011-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PEARCE / 01/11/2010 |
2011-05-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PEARCE / 01/11/2010 |
2010-10-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-10-20 |
update statutory_documents 03/10/10 FULL LIST |
2010-10-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN GUARASCI |
2009-11-04 |
update statutory_documents 03/10/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PEARCE / 03/10/2009 |
2008-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-10-31 |
update statutory_documents PREVSHO FROM 31/10/2008 TO 30/06/2008 |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
2007-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2006-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-11 |
update statutory_documents SECRETARY RESIGNED |
2006-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |