OOLA BOOLA ANTIQUES (LONDON) LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-31
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA MAY DAWN BRIGHTMAN / 13/06/2023
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDLINE DEVELOPMENTS LTD
2022-03-17 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/03/2022
2022-03-15 update statutory_documents CORPORATE DIRECTOR APPOINTED BUILDLINE DEVELOPMENTS LTD
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-17 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-05-07 update statutory_documents DIRECTOR APPOINTED MS SANDRA MAY DAWN BRIGHTMAN
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-10-30 delete address 52 CULVER ROAD ST. ALBANS ENGLAND AL1 4ED
2020-10-30 insert address 146 MANOR WAY BOREHAMWOOD WD6 1QX
2020-10-30 update registered_address
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 52 CULVER ROAD ST. ALBANS AL1 4ED ENGLAND
2020-08-09 update account_category null => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-08-09 update accounts_next_due_date 2020-02-29 => 2021-05-31
2020-07-23 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELICIA HANNAH NORMAN / 24/02/2020
2019-11-07 delete address EKREM & CO 505 LORDSHIP LANE LONDON ENGLAND SE22 8JY
2019-11-07 insert address 52 CULVER ROAD ST. ALBANS ENGLAND AL1 4ED
2019-11-07 update registered_address
2019-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-10-20 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/10/2019
2019-10-16 update statutory_documents CESSATION OF ROBERT SCALES AS A PSC
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM EKREM & CO 505 LORDSHIP LANE LONDON SE22 8JY ENGLAND
2019-10-07 delete address 37 HILLCOURT ROAD LONDON ENGLAND SE22 0PF
2019-10-07 insert address EKREM & CO 505 LORDSHIP LANE LONDON ENGLAND SE22 8JY
2019-10-07 update registered_address
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 37 HILLCOURT ROAD LONDON SE22 0PF ENGLAND
2019-09-30 update statutory_documents DIRECTOR APPOINTED ELICIA HANNAH NORMAN
2019-09-30 update statutory_documents DIRECTOR APPOINTED NATASHA LOIS HUGHES
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SCALES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-07 update account_category TOTAL EXEMPTION SMALL => null
2018-11-07 update accounts_last_madeup_date 2016-02-29 => 2017-05-31
2018-11-07 update accounts_next_due_date 2018-04-30 => 2019-02-28
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE RING
2018-08-28 update statutory_documents DIRECTOR APPOINTED MISS ANNE CECILIA RING
2018-08-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2018-05-10 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2017-11-07 update account_ref_day 28 => 31
2017-11-07 update account_ref_month 2 => 5
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-02-28
2017-10-13 update statutory_documents PREVEXT FROM 28/02/2017 TO 31/05/2017
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-24 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCALES / 25/08/2016
2016-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCALES / 25/08/2016
2016-03-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-02-28
2016-02-11 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 198 LEESONS HILL CHISLEHURST KENT BR7 6QH
2016-01-08 insert address 37 HILLCOURT ROAD LONDON ENGLAND SE22 0PF
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2014-03-31
2016-01-08 update accounts_next_due_date 2014-12-31 => 2015-11-30
2016-01-08 update registered_address
2015-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 198 LEESONS HILL CHISLEHURST KENT BR7 6QH
2015-10-08 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-08 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-21 update statutory_documents 05/09/15 FULL LIST
2015-07-08 update company_status Active - Proposal to Strike off => Active
2015-06-13 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-04-21 update statutory_documents FIRST GAZETTE
2015-01-07 update account_ref_day 31 => 28
2015-01-07 update account_ref_month 3 => 2
2014-12-15 update statutory_documents CURRSHO FROM 31/03/2015 TO 28/02/2015
2014-10-07 delete address 198 LEESONS HILL CHISLEHURST KENT ENGLAND BR7 6QH
2014-10-07 insert address 198 LEESONS HILL CHISLEHURST KENT BR7 6QH
2014-10-07 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-08 update statutory_documents 05/09/14 FULL LIST
2013-09-26 update statutory_documents CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-09-26 update statutory_documents 05/09/13 STATEMENT OF CAPITAL GBP 1
2013-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION