Date | Description |
2025-03-27 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-12-27 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-01-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2023:LIQ. CASE NO.1 |
2023-04-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2022:LIQ. CASE NO.1 |
2022-01-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2021:LIQ. CASE NO.1 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
delete address 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF |
2021-02-07 |
insert address UNIT F10 1A MILLS WAY BOSCOMBE DOWN BUSINESS PARK AMESBURY SALISBURY WILTSHIRE SP4 7RX |
2021-02-07 |
update registered_address |
2021-01-27 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/11/2020:LIQ. CASE NO.1 |
2021-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2021 FROM
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF |
2020-01-07 |
delete address 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB |
2020-01-07 |
insert address 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF |
2020-01-07 |
update company_status Active => Liquidation |
2020-01-07 |
update reg_address_care_of RAWLENCE & BROWNE => null |
2020-01-07 |
update registered_address |
2019-12-30 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2019-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM
C/O RAWLENCE & BROWNE
17 LANCASTER ROAD
SARUM BUSINESS PARK OLD SARUM
SALISBURY
WILTSHIRE
SP4 6FB |
2019-12-03 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-12-03 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2019-12-03 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2019-10-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-10-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KENNY |
2019-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KENNY |
2019-04-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-10-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-08-31 |
2017-09-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-09-07 |
update company_status Active - Proposal to Strike off => Active |
2017-08-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-08-29 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-08-07 |
update company_status Active => Active - Proposal to Strike off |
2017-08-01 |
update statutory_documents FIRST GAZETTE |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/03/2017 |
2017-01-07 |
update account_ref_day 30 => 31 |
2017-01-07 |
update account_ref_month 3 => 8 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-05-31 |
2016-12-19 |
update statutory_documents PREVEXT FROM 30/03/2016 TO 31/08/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-12 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-04-08 |
update statutory_documents 26/02/16 FULL LIST |
2016-01-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-07 |
update account_ref_day 31 => 30 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-30 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-22 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-26 |
update statutory_documents 26/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE UNITED KINGDOM SP4 6FB |
2014-05-07 |
insert address 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-05-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-04-08 |
update statutory_documents 26/02/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/02/2014 |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 01/02/2014 |
2014-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER KENNY / 01/02/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-09 |
update statutory_documents 26/02/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
C/O C/O RAWLENCE & BROWNE LTD
17 SARUM BUSINESS PARK
LANCASTER ROAD OLD SARUM
SALISBURY
WILTSHIRE
SP4 6FB
UNITED KINGDOM |
2012-03-30 |
update statutory_documents 26/02/12 FULL LIST |
2012-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2012 FROM
C/O RAWLENCE & BROWNE SMALL BUSINESS CENTRE
SECOND FLOOR CROSS KEYS HOUSE 22 QUEENS STREET
SALISBURY
WILTSHIRE
SP1 1EY
UNITED KINGDOM |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 26/02/11 FULL LIST |
2011-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/04/2011 |
2011-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER KENNY / 01/04/2011 |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-25 |
update statutory_documents 10/09/10 STATEMENT OF CAPITAL GBP 298 |
2010-04-07 |
update statutory_documents 26/02/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KENNY / 01/10/2009 |
2009-12-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009 |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents DIRECTOR APPOINTED DAVID PETER KENNY |
2008-03-18 |
update statutory_documents DIRECTOR APPOINTED JAMES CHARLES KENNY |
2008-03-18 |
update statutory_documents SECRETARY APPOINTED DAVID PETER KENNY |
2008-02-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED |
2008-02-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
2008-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |