Date | Description |
2024-05-28 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2022-01-08 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-04 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-12-21 |
update statutory_documents FIRST GAZETTE |
2021-12-20 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-10-18 |
update statutory_documents DIRECTOR APPOINTED MR RONALD BEAUMONT |
2021-10-18 |
update statutory_documents CESSATION OF HOWARD STEWART BEAUMONT AS A PSC |
2021-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD BEAUMONT |
2021-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEAUMONT |
2021-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOWARD BEAUMONT |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2018-06-07 |
update company_status Active - Proposal to Strike off => Active |
2018-05-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-05-09 |
update company_status Active => Active - Proposal to Strike off |
2018-05-01 |
update statutory_documents FIRST GAZETTE |
2017-09-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-09-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-08-07 |
update account_category NO ACCOUNTS FILED => null |
2017-08-07 |
update accounts_last_madeup_date null => 2015-05-31 |
2017-08-07 |
update accounts_next_due_date 2016-03-23 => 2017-02-28 |
2017-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2017-07-07 |
insert sic_code 43290 - Other construction installation |
2017-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-01-07 |
delete address 15 PROSPECT ROAD LANGFORD BIGGLESWADE SG18 9NY |
2017-01-07 |
insert address 26 MANOR CLOSE LANGFORD BIGGLESWADE ENGLAND SG18 9PU |
2017-01-07 |
update registered_address |
2017-01-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2017-01-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-12-13 |
update statutory_documents 23/05/16 FULL LIST |
2016-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
15 PROSPECT ROAD LANGFORD
BIGGLESWADE
SG18 9NY |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BEAUMONT / 30/11/2016 |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BEAUMONT / 30/11/2016 |
2016-12-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HOWARD BEAUMONT / 30/11/2016 |
2016-03-11 |
update accounts_next_due_date 2016-02-23 => 2016-03-23 |
2015-09-07 |
delete address 15 PROSPECT ROAD LANGFORD BIGGLESWADE UNITED KINGDOM SG18 9NY |
2015-09-07 |
insert address 15 PROSPECT ROAD LANGFORD BIGGLESWADE SG18 9NY |
2015-09-07 |
insert sic_code 43320 - Joinery installation |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date null => 2015-05-23 |
2015-09-07 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-08-05 |
update statutory_documents 23/05/15 FULL LIST |
2014-05-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |