Date | Description |
2023-10-07 |
delete address 42 COLVILLE ROAD SOUTH ACTON TRADING ESTATE ACTON LONDON W3 8BL |
2023-10-07 |
insert address FRP ADVISORY TRADING LIMITED MOUNTBATTEN HOUSE GROSVENOR SQUARE SOUTHAMPTON SO15 2RP |
2023-10-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-10-07 |
update registered_address |
2023-09-25 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2023 FROM
42 COLVILLE ROAD
SOUTH ACTON TRADING ESTATE
ACTON
LONDON
W3 8BL |
2023-09-25 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-09-25 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-09-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-08-25 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTUR GRZYBOWSKI |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LANGLEY |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES |
2022-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINA MAZUR |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINA MAZUR / 10/05/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-26 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 10 |
2021-01-15 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 5.7 |
2021-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GIDDINGS |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINA MAZUR / 06/01/2021 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
2018-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY GIDDINGS / 01/12/2018 |
2018-08-09 |
update num_mort_charges 2 => 3 |
2018-08-09 |
update num_mort_outstanding 0 => 1 |
2018-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030140630003 |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MISS PAULINA MAZUR |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR ARTUR GRZYBOWSKI |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-05 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY GIDDINGS / 23/03/2017 |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA RUTH LANGLEY / 23/03/2017 |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA RUTH LANGLEY / 23/03/2017 |
2017-03-23 |
update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 1.4 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-08 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-10 |
update statutory_documents 02/12/15 FULL LIST |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-03 |
update statutory_documents 02/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-27 |
update statutory_documents DIRECTOR APPOINTED MS SAMANTHA RUTH LANGLEY |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-04-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-12 |
update statutory_documents 02/12/13 FULL LIST |
2014-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD GIDDINGS |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-03-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-05 |
update statutory_documents 02/12/12 FULL LIST |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 02/12/11 FULL LIST |
2011-10-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-04-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GIDDINGS / 07/03/2011 |
2011-02-23 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
2011-02-21 |
update statutory_documents 02/12/10 FULL LIST |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GIDDINGS / 01/12/2010 |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY GIDDINGS / 01/12/2010 |
2011-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY GIDDINGS / 17/02/2011 |
2010-10-25 |
update statutory_documents 03/12/09 STATEMENT OF CAPITAL GBP 0.40 |
2010-04-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-01 |
update statutory_documents PREVEXT FROM 31/01/2009 TO 30/06/2009 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2009-02-23 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-12-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2002-12-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
2000-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS |
1998-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-04-03 |
update statutory_documents RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS |
1998-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1997-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-13 |
update statutory_documents SECRETARY RESIGNED |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS |
1996-11-07 |
update statutory_documents RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS |
1996-08-01 |
update statutory_documents £ NC 100/10000
01/06/96 |
1996-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED 01/06/96 |
1996-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/95 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX
BN3 5QE |
1995-02-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |