Date | Description |
2025-04-17 |
delete contact_pages_linkeddomain s-sols.com |
2025-04-17 |
delete index_pages_linkeddomain s-sols.com |
2025-04-17 |
delete terms_pages_linkeddomain s-sols.com |
2024-12-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2024:LIQ. CASE NO.1 |
2024-11-09 |
insert contact_pages_linkeddomain mpadigital.co.uk |
2024-11-09 |
insert index_pages_linkeddomain mpadigital.co.uk |
2024-11-09 |
insert terms_pages_linkeddomain mpadigital.co.uk |
2024-08-07 |
insert index_pages_linkeddomain s-sols.com |
2024-07-06 |
delete index_pages_linkeddomain s-sols.com |
2024-06-03 |
insert contact_pages_linkeddomain s-sols.com |
2024-06-03 |
insert index_pages_linkeddomain google.co.uk |
2024-06-03 |
insert index_pages_linkeddomain google.com |
2024-06-03 |
insert index_pages_linkeddomain s-sols.com |
2024-06-03 |
insert terms_pages_linkeddomain s-sols.com |
2023-12-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2023:LIQ. CASE NO.1 |
2023-04-07 |
delete address HILL QUAYS 14 COMMERCIAL STREET MANCHESTER ENGLAND M15 4PZ |
2023-04-07 |
insert address THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BG |
2023-04-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-04-07 |
update registered_address |
2022-11-13 |
delete address Hill Quays, 14 Commercial Street, Manchester, M15 4PZ |
2022-11-13 |
delete phone 0333 240 1332 |
2022-11-13 |
insert address 83 Ducie St,
Manchester,
M3 2JQ |
2022-11-13 |
update description |
2022-11-13 |
update primary_contact Hill Quays,
14 Commercial Street
Manchester
M15 4PZ => 83 Ducie St,
Manchester,
M3 2JQ |
2022-11-09 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
HILL QUAYS 14 COMMERCIAL STREET
MANCHESTER
M15 4PZ
ENGLAND |
2022-11-09 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-11-09 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-10-12 |
delete contact_pages_linkeddomain naturalwoodfloorproducts.co.uk |
2022-10-12 |
delete index_pages_linkeddomain naturalwoodfloorproducts.co.uk |
2022-10-12 |
delete terms_pages_linkeddomain naturalwoodfloorproducts.co.uk |
2022-10-12 |
insert phone 0333 240 1332 |
2022-09-11 |
delete source_ip 185.119.174.143 |
2022-09-11 |
insert source_ip 92.205.130.70 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-11-17 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
delete address 275 DEANSGATE OFFICE 115 MANCHESTER M3 4EL |
2020-05-07 |
insert address HILL QUAYS 14 COMMERCIAL STREET MANCHESTER ENGLAND M15 4PZ |
2020-05-07 |
update registered_address |
2020-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM
275 DEANSGATE
OFFICE 115
MANCHESTER
M3 4EL |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-03-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-03-10 |
update statutory_documents FIRST GAZETTE |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BENBRAHIM MEDDANI |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN FORAN |
2019-06-02 |
delete contact_pages_linkeddomain mobilephoneappsltd.co.uk |
2019-06-02 |
delete index_pages_linkeddomain mobilephoneappsltd.co.uk |
2019-06-02 |
delete terms_pages_linkeddomain mobilephoneappsltd.co.uk |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MS KATHRYN LOUISE FORAN |
2018-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MEDDANI |
2018-01-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-08 |
update company_status Active - Proposal to Strike off => Active |
2017-05-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-04-18 |
update statutory_documents FIRST GAZETTE |
2017-01-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-01-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
update account_ref_month 1 => 3 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2016-12-31 |
2016-10-06 |
update statutory_documents PREVEXT FROM 31/01/2016 TO 31/03/2016 |
2016-07-07 |
delete source_ip 79.170.44.113 |
2016-07-07 |
insert source_ip 185.119.174.143 |
2016-05-13 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-05-13 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-04-05 |
update statutory_documents 30/01/16 FULL LIST |
2016-04-03 |
delete support_emails su..@floorsandingleeds.co.uk |
2016-04-03 |
insert general_emails in..@naturalflooringsolutions.co.uk |
2016-04-03 |
delete email su..@floorsandingleeds.co.uk |
2016-04-03 |
delete phone 0113 322 7152 |
2016-04-03 |
insert email in..@naturalflooringsolutions.co.uk |
2016-04-03 |
insert phone 0113 467 9933 |
2015-12-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-12-08 |
update accounts_last_madeup_date null => 2015-01-31 |
2015-12-08 |
update accounts_next_due_date 2015-10-30 => 2016-10-31 |
2015-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-11-03 |
delete support_emails su..@naturalflooringsolutions.co.uk |
2015-11-03 |
insert support_emails su..@floorsandingleeds.co.uk |
2015-11-03 |
delete email su..@naturalflooringsolutions.co.uk |
2015-11-03 |
insert email su..@floorsandingleeds.co.uk |
2015-08-07 |
update robots_txt_status www.naturalflooringsolutions.co.uk: 404 => 200 |
2015-03-07 |
delete address 275 DEANSGATE OFFICE 115 MANCHESTER ENGLAND M3 4EL |
2015-03-07 |
insert address 275 DEANSGATE OFFICE 115 MANCHESTER M3 4EL |
2015-03-07 |
insert sic_code 81229 - Other building and industrial cleaning activities |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date null => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-10 |
update statutory_documents 30/01/15 FULL LIST |
2014-01-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |