Date | Description |
2025-01-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2024:LIQ. CASE NO.1 |
2024-09-05 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-09-05 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009579 |
2024-03-30 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009252 |
2024-03-28 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-01-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2023:LIQ. CASE NO.1 |
2023-01-20 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2022:LIQ. CASE NO.1 |
2022-01-07 |
delete address 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE GU35 8JJ |
2022-01-07 |
insert address V/O F A SIMMS & PARTNERS LTD ALMA PARK WOODWAY LANE LUTTERWORTH LEICS LE17 5FB |
2022-01-07 |
update company_status Active => Liquidation |
2022-01-07 |
update registered_address |
2021-12-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM
15 STONEHILL ROAD
HEADLEY DOWN
BORDON
HAMPSHIRE
GU35 8JJ |
2021-12-06 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2021-12-06 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-20 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-19 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-24 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-10-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-10-07 |
update company_status Active - Proposal to Strike off => Active |
2016-09-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-21 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-09-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-09-07 |
update company_status Active => Active - Proposal to Strike off |
2016-08-09 |
update statutory_documents FIRST GAZETTE |
2015-10-07 |
delete address 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE ENGLAND GU35 8JJ |
2015-10-07 |
insert address 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE GU35 8JJ |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-10-07 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-09-18 |
update statutory_documents 24/08/15 FULL LIST |
2015-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 12/03/2015 |
2015-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 12/03/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 13 LONGSTAFF ROAD LONDON SW18 4AZ |
2015-04-07 |
insert address 15 STONEHILL ROAD HEADLEY DOWN BORDON HAMPSHIRE ENGLAND GU35 8JJ |
2015-04-07 |
update registered_address |
2015-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
13 LONGSTAFF ROAD
LONDON
SW18 4AZ |
2014-12-07 |
delete address 13 LONGSTAFF ROAD LONDON ENGLAND SW18 4AZ |
2014-12-07 |
insert address 13 LONGSTAFF ROAD LONDON SW18 4AZ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-12-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-11-06 |
update statutory_documents 24/08/14 FULL LIST |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 25/06/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-14 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-10-07 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-09-25 |
update statutory_documents 24/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-01-11 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents 24/08/12 FULL LIST |
2012-09-17 |
update statutory_documents DIRECTOR APPOINTED MRS SONIA KATARZYNA LAY |
2012-01-12 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 24/08/11 FULL LIST |
2011-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 01/07/2011 |
2011-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES CRISTOPHER BRIAN LAY / 01/07/2011 |
2011-04-14 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 24/08/10 FULL LIST |
2010-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM |
2009-09-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLARE ACKLAM |
2009-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |