Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
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 |
2023-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-07-07 |
insert company_previous_name 09055027 LIMITED |
2022-07-07 |
update name 09055027 LIMITED => NEW ORLEANS (SW) LIMITED |
2022-06-15 |
update statutory_documents COMPANY NAME CHANGED 09055027 LIMITED
CERTIFICATE ISSUED ON 15/06/22 |
2022-05-07 |
delete address 206 SANDBANKS ROAD POOLE DORSET BH14 8HA |
2022-05-07 |
insert address LISTER LANGLEY SOLICITORS BELGRAVE HOUSE PAIGNTON DEVON TQ3 3BJ |
2022-05-07 |
insert company_previous_name NEW ORLEANS LIMITED |
2022-05-07 |
update account_category DORMANT => MICRO ENTITY |
2022-05-07 |
update accounts_last_madeup_date 2017-05-31 => 2021-05-31 |
2022-05-07 |
update accounts_next_due_date 2019-02-28 => 2023-02-28 |
2022-05-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-07 |
update name NEW ORLEANS LIMITED => 09055027 LIMITED |
2022-05-07 |
update registered_address |
2022-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2022-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2022-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2022-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM
206 SANDBANKS ROAD
POOLE
DORSET
BH14 8HA |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD MACNAUGHT |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS NATASHA MICHELLE JACQUELINE LONGSMITH |
2022-04-05 |
update statutory_documents COMPANY NAME CHANGED NEW ORLEANS
CERTIFICATE ISSUED ON 05/04/22 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2022-04-05 |
update statutory_documents COMPANY RESTORED ON 05/04/2022 |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WYLIE MACNAUGHT |
2019-07-16 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2019-05-07 |
update company_status Active => Active - Proposal to Strike off |
2019-04-30 |
update statutory_documents FIRST GAZETTE |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-17 |
update statutory_documents 23/05/16 FULL LIST |
2016-03-12 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-03-12 |
update accounts_last_madeup_date null => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-23 => 2017-02-28 |
2016-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-07-08 |
delete address 206 SANDBANKS ROAD POOLE DORSET ENGLAND BH14 8HA |
2015-07-08 |
insert address 206 SANDBANKS ROAD POOLE DORSET BH14 8HA |
2015-07-08 |
insert sic_code 96090 - Other service activities n.e.c. |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date null => 2015-05-23 |
2015-07-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-15 |
update statutory_documents 23/05/15 FULL LIST |
2015-02-07 |
delete address 6 LOWER PARK ROW BRISTOL ENGLAND BS1 5BJ |
2015-02-07 |
insert address 206 SANDBANKS ROAD POOLE DORSET ENGLAND BH14 8HA |
2015-02-07 |
update reg_address_care_of BOURSE COMPANY SERVICES => null |
2015-02-07 |
update registered_address |
2015-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
6 LOWER PARK ROW
BRISTOL
BS1 5BJ
ENGLAND |
2015-01-22 |
update statutory_documents DIRECTOR APPOINTED MR WYLIE FRAZIER MACNAUGHT |
2015-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL |
2015-01-07 |
delete address PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL ENGLAND BS2 8PE |
2015-01-07 |
insert address 6 LOWER PARK ROW BRISTOL ENGLAND BS1 5BJ |
2015-01-07 |
update reg_address_care_of null => BOURSE COMPANY SERVICES |
2015-01-07 |
update registered_address |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
C/O BOURSE COMPANY SERVICES
6 LOWER PARK ROW
BRISTOL
BS1 5BJ
ENGLAND |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL RUSSELL / 01/01/2015 |
2014-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
PEMBROKE HOUSE 7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE
ENGLAND |
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 |