AYUDA MEDIA SYSTEMS (EMEA) LIMITED - History of Changes


DateDescription
2023-10-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2023:LIQ. CASE NO.1
2022-09-26 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2022:LIQ. CASE NO.1
2021-09-07 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2021:LIQ. CASE NO.1
2020-10-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2020:LIQ. CASE NO.1
2020-07-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-07-30 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009401
2019-10-07 delete address 1 LONDON STREET READING BERKSHIRE RG1 4QW
2019-10-07 insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN
2019-10-07 update company_status Active => Liquidation
2019-10-07 update registered_address
2019-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW
2019-09-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-09-05 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2019-09-05 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-04-07 update account_category AUDITED ABRIDGED => SMALL
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 update account_category SMALL => AUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-01 update statutory_documents 31/07/17 AUDITED ABRIDGED
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-06-07 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-06-07 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-03 update statutory_documents 07/04/16 FULL LIST
2016-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-05-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-27 update statutory_documents 07/04/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-04-09 update statutory_documents 07/04/14 FULL LIST
2014-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DE GASPE BEAUBIEN / 06/04/2014
2013-08-01 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-08-01 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-07-18 update statutory_documents 07/04/13 FULL LIST
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SOUPLIOTIS / 11/06/2010
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-04-19 update statutory_documents 07/04/12 FULL LIST
2012-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-05-12 update statutory_documents 07/04/11 FULL LIST
2011-05-11 update statutory_documents AUDITOR'S RESIGNATION
2010-10-11 update statutory_documents CURREXT FROM 30/04/2011 TO 31/07/2011
2010-06-11 update statutory_documents DIRECTOR APPOINTED ANDREAS SOUPLIOTIS
2010-06-11 update statutory_documents DIRECTOR APPOINTED FRANCOIS DE GASPE BEAUBIEN
2010-06-11 update statutory_documents COMPANY NAME CHANGED YOURCO 212 LIMITED CERTIFICATE ISSUED ON 11/06/10
2010-06-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-11 update statutory_documents ADOPT ARTICLES 04/06/2010
2010-06-11 update statutory_documents 04/06/10 STATEMENT OF CAPITAL GBP 5000
2010-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY PEARS
2010-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED
2010-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION