EXMOUTH MARKET GRIND LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-09-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-24 update statutory_documents FIRST GAZETTE
2021-05-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-04-29 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-08 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-08 update statutory_documents 08/08/19 STATEMENT OF CAPITAL GBP 1
2019-07-31 update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 1.01
2019-07-25 update statutory_documents SOLVENCY STATEMENT DATED 26/04/19
2019-07-25 update statutory_documents REDUCE ISSUED CAPITAL 26/04/2019
2019-07-25 update statutory_documents STATEMENT BY DIRECTORS
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-02-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2019-02-07 update accounts_last_madeup_date 2016-12-31 => 2018-04-29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/18
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-05-07 update num_mort_outstanding 3 => 0
2018-05-07 update num_mort_satisfied 0 => 3
2018-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090673880001
2018-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090673880002
2018-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090673880003
2018-04-07 update account_ref_day 31 => 30
2018-04-07 update account_ref_month 12 => 4
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-01-31
2018-03-19 update statutory_documents CURREXT FROM 31/12/2017 TO 30/04/2018
2017-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ABRAMAVITCH / 20/09/2017
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/07/2017
2017-06-13 update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM ABRAMAVITCH
2017-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEAN
2017-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NEILL
2017-04-26 delete address 30 PORTLAND PLACE LONDON W1B 1LZ
2017-04-26 insert address 8-10 NEW NORTH PLACE LONDON EC2A 4JA
2017-04-26 update reg_address_care_of C/O JOELSON WILSON LLP => null
2017-04-26 update registered_address
2017-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2017 FROM C/O C/O JOELSON WILSON LLP 30 PORTLAND PLACE LONDON W1B 1LZ
2017-02-07 insert company_previous_name PISTOU RESTAURANTS LIMITED
2017-02-07 update name PISTOU RESTAURANTS LIMITED => EXMOUTH MARKET GRIND LTD
2017-01-24 update statutory_documents COMPANY NAME CHANGED PISTOU RESTAURANTS LIMITED CERTIFICATE ISSUED ON 24/01/17
2017-01-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 9 => 12
2016-12-20 update accounts_next_due_date 2017-06-30 => 2017-09-30
2016-10-12 update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 2 => 3
2016-07-07 update num_mort_outstanding 2 => 3
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-08 update statutory_documents 03/06/16 FULL LIST
2016-05-24 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 090673880003
2016-05-13 update num_mort_charges 0 => 2
2016-05-13 update num_mort_outstanding 0 => 2
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL
2016-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090673880002
2016-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090673880001
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2014-09-30
2016-01-08 update accounts_next_due_date 2015-12-25 => 2016-06-30
2015-12-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-11-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-08 update account_ref_day 31 => 30
2015-10-08 update account_ref_month 12 => 9
2015-10-08 update accounts_next_due_date 2015-09-30 => 2015-12-25
2015-09-25 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/09/2014
2015-07-08 delete address 30 PORTLAND PLACE LONDON ENGLAND W1B 1LZ
2015-07-08 insert address 30 PORTLAND PLACE LONDON W1B 1LZ
2015-07-08 insert sic_code 56101 - Licensed restaurants
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-06-03
2015-07-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-26 update statutory_documents 03/06/15 FULL LIST
2015-01-27 update statutory_documents 20/12/14 STATEMENT OF CAPITAL GBP 13266.00
2014-11-17 update statutory_documents SECOND FILING FOR FORM SH01
2014-10-20 update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 13265.70
2014-09-11 update statutory_documents ADOPT ARTICLES 19/08/2014
2014-08-07 update account_ref_day 30 => 31
2014-08-07 update account_ref_month 6 => 12
2014-08-07 update accounts_next_due_date 2016-03-03 => 2015-09-30
2014-07-02 update statutory_documents CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-06-12 update statutory_documents ADOPT ARTICLES 03/06/2014
2014-06-12 update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 13001.00
2014-06-12 update statutory_documents SUB-DIVISION 06/06/14
2014-06-11 update statutory_documents COMPANY NAME CHANGED PROVENCAL RESTAURANTS LIMITED CERTIFICATE ISSUED ON 11/06/14
2014-06-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-06 update statutory_documents DIRECTOR APPOINTED MR IAN SMEETON NEILL
2014-06-06 update statutory_documents DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL
2014-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION