Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-01-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-08-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2023-07-22 |
update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 27/06/2023:LIQ. CASE NO.1 |
2023-07-22 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003157,PR101010 |
2023-07-05 |
update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 19/05/2023:LIQ. CASE NO.1 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-07-07 |
update company_status Active => Live but Receiver Manager on at least one charge |
2022-06-06 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR101010,PR003157 |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2022-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-31 => 2021-09-30 |
2021-05-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_month 3 => 12 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-03-04 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020 |
2021-02-07 |
update account_ref_month 12 => 3 |
2020-12-07 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020 |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASLAM MERCHANT |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALMA MERCHANT |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MAXTON |
2020-10-30 |
update account_ref_month 3 => 12 |
2020-09-01 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019 |
2020-08-28 |
update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020 |
2020-08-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-20 |
update statutory_documents ALTER ARTICLES 10/07/2020 |
2020-08-09 |
update num_mort_charges 6 => 7 |
2020-08-09 |
update num_mort_outstanding 1 => 2 |
2020-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170007 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update num_mort_outstanding 4 => 1 |
2019-06-20 |
update num_mort_satisfied 2 => 5 |
2019-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084389170003 |
2019-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084389170004 |
2019-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084389170005 |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-10-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-07-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-07-17 |
update statutory_documents FIRST GAZETTE |
2018-03-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
2018-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KCC 1 MIDCO LIMITED |
2018-03-20 |
update statutory_documents CESSATION OF MOHAMMAD REZA ASLAM MERCHANT AS A PSC |
2018-03-13 |
update statutory_documents FIRST GAZETTE |
2017-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MOHAMMAD MERCHANT / 28/03/2017 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
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 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASLAM NOORMOHAMMAD MERCHANT / 17/08/2016 |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MERCHANT / 17/08/2016 |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MERCHANT / 17/08/2016 |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALMA MERCHANT / 17/08/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-13 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-03-16 |
update statutory_documents 11/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update num_mort_charges 5 => 6 |
2015-09-07 |
update num_mort_outstanding 3 => 4 |
2015-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170006 |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-04-07 |
delete address 14 BEDFORD SQUARE LONDON ENGLAND WC1B 3JA |
2015-04-07 |
insert address 14 BEDFORD SQUARE LONDON WC1B 3JA |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-03-21 |
update statutory_documents 11/03/15 FULL LIST |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-11 => 2015-12-31 |
2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 9 WOBURN WALK LONDON WC1H 0JE |
2014-12-07 |
insert address 14 BEDFORD SQUARE LONDON ENGLAND WC1B 3JA |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
9 WOBURN WALK
LONDON
WC1H 0JE |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKIS ALMANOV |
2014-04-07 |
delete address 9 WOBURN WALK LONDON ENGLAND WC1H 0JE |
2014-04-07 |
insert address 9 WOBURN WALK LONDON WC1H 0JE |
2014-04-07 |
insert sic_code 41100 - Development of building projects |
2014-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-03-11 |
2014-04-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-03-19 |
update statutory_documents 11/03/14 FULL LIST |
2013-11-07 |
update num_mort_charges 2 => 5 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-11-07 |
update num_mort_satisfied 0 => 2 |
2013-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170003 |
2013-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170004 |
2013-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170005 |
2013-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-10-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2013-10-07 |
insert address 9 WOBURN WALK LONDON ENGLAND WC1H 0JE |
2013-10-07 |
update registered_address |
2013-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND |
2013-08-05 |
update statutory_documents DIRECTOR APPOINTED MR. MIKIS ALMANOV |
2013-08-01 |
update statutory_documents DIRECTOR APPOINTED MR. STEVEN FRANK MAXTON |
2013-08-01 |
update statutory_documents DIRECTOR APPOINTED MS SALMA MERCHANT |
2013-03-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-03-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |