Date | Description |
2024-09-27 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2019-11-18 |
update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/09/2024: DEFER TO 27/09/2024 |
2019-11-18 |
update statutory_documents NOTICE OF COMPLETION OF WINDING UP |
2019-01-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2018-12-13 |
update statutory_documents ORDER OF COURT TO WIND UP |
2017-10-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-09-07 |
update company_status Active => Active - Proposal to Strike off |
2017-09-05 |
update statutory_documents FIRST GAZETTE |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KODZO MASSENYA |
2016-05-13 |
delete address 22B CLOUGH ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1RD |
2016-05-13 |
insert address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BQ |
2016-05-13 |
update registered_address |
2016-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
22B CLOUGH ROAD
ROTHERHAM
SOUTH YORKSHIRE
S61 1RD
ENGLAND |
2016-03-12 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-03-12 |
update accounts_last_madeup_date 2013-09-30 => 2015-09-30 |
2016-03-12 |
update accounts_next_due_date 2015-06-30 => 2017-06-30 |
2016-03-12 |
update company_status Active - Proposal to Strike off => Active |
2016-03-12 |
update returns_last_madeup_date 2015-11-06 => 2016-02-16 |
2016-03-12 |
update returns_next_due_date 2016-12-04 => 2017-03-16 |
2016-02-17 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2016-02-17 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-02-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-16 |
update statutory_documents 16/02/16 FULL LIST |
2016-02-11 |
update company_status Active => Active - Proposal to Strike off |
2016-01-19 |
update statutory_documents FIRST GAZETTE |
2016-01-08 |
delete address TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DL |
2016-01-08 |
insert address 22B CLOUGH ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1RD |
2016-01-08 |
update registered_address |
2015-12-08 |
delete address TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1DL |
2015-12-08 |
insert address TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DL |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2015-09-06 => 2015-11-06 |
2015-12-08 |
update returns_next_due_date 2016-10-04 => 2016-12-04 |
2015-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
TURNERS HOUSE 63 PSALTERS LANE
HOLMES
ROTHERHAM
SOUTH YORKSHIRE
S61 1DL |
2015-11-08 |
delete address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
2015-11-08 |
insert address TURNERS HOUSE 63 PSALTERS LANE HOLMES ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1DL |
2015-11-08 |
update company_status Active - Proposal to Strike off => Active |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-11-08 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-11-06 |
update statutory_documents 06/11/15 FULL LIST |
2015-10-29 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN ANTHONY MILLS |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
3RD FLOOR VYMAN HOUSE
104 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ |
2015-10-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-10-19 |
update statutory_documents 06/09/15 FULL LIST |
2015-10-08 |
update company_status Active => Active - Proposal to Strike off |
2015-10-06 |
update statutory_documents FIRST GAZETTE |
2015-01-27 |
update statutory_documents DIRECTOR APPOINTED MR KODZO MASSENYA |
2015-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAGEN AMIN |
2014-11-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-11-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-10-01 |
update statutory_documents 06/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KODZO MASSENYA |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MR RAGEN RAMANBHAI AMIN |
2013-11-07 |
delete address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BQ |
2013-11-07 |
insert address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-11-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-10-18 |
update statutory_documents 06/09/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FAGBEMI |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-06 => 2014-06-30 |
2013-06-22 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2013-06-22 |
update returns_last_madeup_date null => 2012-09-06 |
2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-01-21 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVID FAGBEMI |
2012-11-30 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-20 |
update statutory_documents 06/09/12 FULL LIST |
2012-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO VENDRAME |
2011-09-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |