Date | Description |
2024-04-15 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2023-10-07 |
delete address 48 SEYMOUR GARDENS TWICKENHAM ENGLAND TW1 3AR |
2023-10-07 |
insert address THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH |
2023-10-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-10-07 |
update registered_address |
2023-09-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2023 FROM
48 SEYMOUR GARDENS
TWICKENHAM
TW1 3AR
ENGLAND |
2023-09-22 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-09-22 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-05 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-02-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2021-05-07 |
delete address THE GATEHOUSE 2 DEVONHURST PLACE, HEATHFIELD TERRACE LONDON ENGLAND W4 4JD |
2021-05-07 |
insert address 48 SEYMOUR GARDENS TWICKENHAM ENGLAND TW1 3AR |
2021-05-07 |
update registered_address |
2021-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM
THE GATEHOUSE 2 DEVONHURST PLACE, HEATHFIELD TERRACE
LONDON
W4 4JD
ENGLAND |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 28/04/2021 |
2021-02-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-01-26 |
update statutory_documents FIRST GAZETTE |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-01-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2020-01-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-12-06 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2019-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2019-03-29 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
2018-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 01/06/2018 |
2017-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-12-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-12-07 |
update company_status Active - Proposal to Strike off => Active |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
2017-11-07 |
update company_status Active => Active - Proposal to Strike off |
2017-11-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-11-01 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2017-10-31 |
update statutory_documents FIRST GAZETTE |
2017-08-07 |
delete address KESTREL HOUSE 111 HEATH ROAD TWICKENHAM ENGLAND TW1 4AF |
2017-08-07 |
insert address THE GATEHOUSE 2 DEVONHURST PLACE, HEATHFIELD TERRACE LONDON ENGLAND W4 4JD |
2017-08-07 |
update reg_address_care_of FREEMAN CARR => null |
2017-08-07 |
update registered_address |
2017-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM
C/O FREEMAN CARR
KESTREL HOUSE 111 HEATH ROAD
TWICKENHAM
TW1 4AF
ENGLAND |
2016-12-20 |
insert sic_code 41202 - Construction of domestic buildings |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-08-07 |
update account_category NO ACCOUNTS FILED => null |
2016-08-07 |
update accounts_last_madeup_date null => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-11 => 2017-08-31 |
2016-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
2016-06-07 |
insert company_previous_name PURPLEBOX LONDON LTD |
2016-06-07 |
update name PURPLEBOX LONDON LTD => EXTEND LONDON LTD |
2016-05-19 |
update statutory_documents COMPANY NAME CHANGED PURPLEBOX LONDON LTD
CERTIFICATE ISSUED ON 19/05/16 |
2016-03-12 |
delete address 58 CROWN ROAD TWICKENHAM MIDDX TW1 3EH |
2016-03-12 |
insert address KESTREL HOUSE 111 HEATH ROAD TWICKENHAM ENGLAND TW1 4AF |
2016-03-12 |
update reg_address_care_of null => FREEMAN CARR |
2016-03-12 |
update registered_address |
2016-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
58 CROWN ROAD
TWICKENHAM
MIDDX
TW1 3EH |
2015-12-08 |
delete address 58 CROWN ROAD TWICKENHAM MIDDX ENGLAND TW1 3EH |
2015-12-08 |
insert address 58 CROWN ROAD TWICKENHAM MIDDX TW1 3EH |
2015-12-08 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date null => 2015-11-06 |
2015-12-08 |
update returns_next_due_date 2015-12-09 => 2016-12-04 |
2015-11-06 |
update statutory_documents 06/11/15 FULL LIST |
2015-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 30/11/2014 |
2014-11-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |