Date | Description |
2025-02-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2024:LIQ. CASE NO.1 |
2024-02-19 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2023:LIQ. CASE NO.1 |
2023-04-07 |
delete address 3-7 HERBAL HILL LEVEL 4 LONDON ENGLAND EC1R 5EJ |
2023-04-07 |
insert address THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2023 FROM
3-7 HERBAL HILL
LEVEL 4
LONDON
EC1R 5EJ
ENGLAND |
2023-01-10 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-12-29 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-12-29 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-09-07 |
update company_status Active - Proposal to Strike off => Active |
2022-08-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES |
2022-08-11 |
update statutory_documents SAIL ADDRESS CREATED |
2022-08-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANEEQA KHAN / 28/02/2018 |
2022-08-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-08-07 |
update company_status Active => Active - Proposal to Strike off |
2022-07-12 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-11-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-03 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
2020-08-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-05 |
update statutory_documents ADOPT ARTICLES 01/07/2020 |
2020-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-08 |
update statutory_documents 27/05/20 STATEMENT OF CAPITAL GBP 22.7589 |
2020-05-07 |
update account_ref_day 31 => 30 |
2020-05-07 |
update account_ref_month 3 => 9 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-04-23 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2020-04-07 |
update account_ref_day 30 => 31 |
2020-04-07 |
update account_ref_month 9 => 3 |
2020-04-07 |
update accounts_next_due_date 2021-06-30 => 2020-12-31 |
2020-03-23 |
update statutory_documents CURRSHO FROM 30/09/2020 TO 31/03/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-24 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-11-27 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALEXANDER ROBERTS |
2019-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY |
2019-11-07 |
delete address 33 33 FARRINGDON ROAD FARRINGDON POINT - LEVEL ONE LONDON ENGLAND EC1M 3JF |
2019-11-07 |
insert address 3-7 HERBAL HILL LEVEL 4 LONDON ENGLAND EC1R 5EJ |
2019-11-07 |
update registered_address |
2019-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM
33 33 FARRINGDON ROAD
FARRINGDON POINT - LEVEL ONE
LONDON
EC1M 3JF
ENGLAND |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
2019-07-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
2018-06-07 |
delete address 14 ROSEBERY AVENUE LONDON ENGLAND EC1R 4TD |
2018-06-07 |
insert address 33 33 FARRINGDON ROAD FARRINGDON POINT - LEVEL ONE LONDON ENGLAND EC1M 3JF |
2018-06-07 |
update registered_address |
2018-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM
14 ROSEBERY AVENUE
LONDON
EC1R 4TD
ENGLAND |
2018-04-18 |
update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 22.5241 |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-24 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-24 |
update statutory_documents DIRECTOR APPOINTED PAUL HSIAO |
2018-01-23 |
update statutory_documents ADOPT ARTICLES 24/10/2017 |
2017-12-04 |
update statutory_documents 27/10/17 STATEMENT OF CAPITAL GBP 21.6189 |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATUS MAAR |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SHILLAKER |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-13 |
update statutory_documents DIRECTOR APPOINTED DANIEL THOMAS BRADLEY |
2017-04-13 |
update statutory_documents DIRECTOR APPOINTED MATUS MAAR |
2017-03-14 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-01-08 |
delete address T/AS EPORTA.COM FOURTH FLOOR, 13-19 VINE HILL LONDON ENGLAND EC1R 5DW |
2017-01-08 |
insert address 14 ROSEBERY AVENUE LONDON ENGLAND EC1R 4TD |
2017-01-08 |
update registered_address |
2016-12-06 |
update statutory_documents 11/10/16 STATEMENT OF CAPITAL GBP 16.0470 |
2016-12-06 |
update statutory_documents 26/09/16 STATEMENT OF CAPITAL GBP 15.07407 |
2016-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2016 FROM
T/AS EPORTA.COM FOURTH FLOOR, 13-19 VINE HILL
LONDON
EC1R 5DW
ENGLAND |
2016-10-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-03-12 |
delete address INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN |
2016-03-12 |
insert address T/AS EPORTA.COM FOURTH FLOOR, 13-19 VINE HILL LONDON ENGLAND EC1R 5DW |
2016-03-12 |
update reg_address_care_of T/AS EPORTA.COM => null |
2016-03-12 |
update registered_address |
2016-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
C/O T/AS EPORTA.COM
INTERNATIONAL HOUSE
1 ST KATHARINES WAY
LONDON
E1W 1UN |
2016-02-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-02-02 |
update statutory_documents 24/12/15 STATEMENT OF CAPITAL GBP 14.718800 |
2016-01-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date null => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-09 => 2017-06-30 |
2015-12-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address GOLDSMITH HOUSE 137-141, 5TH FLOOR, REGENT STREET LONDON UNITED KINGDOM W1B 4HZ |
2015-12-08 |
insert address INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN |
2015-12-08 |
insert sic_code 62012 - Business and domestic software development |
2015-12-08 |
update reg_address_care_of BRIGHT NETWORK => T/AS EPORTA.COM |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date null => 2015-09-09 |
2015-12-08 |
update returns_next_due_date 2015-10-07 => 2016-10-07 |
2015-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
C/O BRIGHT NETWORK
GOLDSMITH HOUSE 137-141, 5TH FLOOR,
REGENT STREET
LONDON
W1B 4HZ
UNITED KINGDOM |
2015-11-19 |
update statutory_documents 09/09/15 FULL LIST |
2015-06-11 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-06-11 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-06-11 |
update statutory_documents SECOND FILING WITH MUD 15/09/14 FOR FORM AR01 |
2015-06-11 |
update statutory_documents SUB-DIVISION
15/09/14 |
2015-06-11 |
update statutory_documents SUB-DIVISION
24/12/14 |
2015-01-21 |
update statutory_documents ADOPT ARTICLES 24/12/2014 |
2015-01-21 |
update statutory_documents SUB DIVIDE 24/12/2014 |
2015-01-21 |
update statutory_documents 24/12/14 STATEMENT OF CAPITAL GBP 10.687100 |
2015-01-21 |
update statutory_documents 29/12/14 STATEMENT OF CAPITAL GBP 13.500000 |
2015-01-21 |
update statutory_documents SUB-DIVISION
24/12/14 |
2014-12-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHARLES SHILLAKER |
2014-12-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-01 |
update statutory_documents 15/09/14 STATEMENT OF CAPITAL GBP 10.125000 |
2014-12-01 |
update statutory_documents SUB-DIVISION
15/09/14 |
2014-09-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |