Date | Description |
2024-12-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2024:LIQ. CASE NO.1 |
2023-12-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2023:LIQ. CASE NO.1 |
2023-03-28 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2022:LIQ. CASE NO.1 |
2023-03-28 |
update statutory_documents NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
2022-12-28 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00013910 |
2022-04-29 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00024150 |
2022-01-09 |
update statutory_documents NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
2021-12-14 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2021:LIQ. CASE NO.1 |
2021-08-07 |
delete address 2 PACIFIC COURT PACIFIC ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ |
2021-08-07 |
insert address STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS |
2021-08-07 |
update registered_address |
2021-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2021 FROM
2 PACIFIC COURT PACIFIC ROAD ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5BJ |
2021-01-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2020:LIQ. CASE NO.1 |
2020-12-08 |
update statutory_documents NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
2019-12-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2019:LIQ. CASE NO.1 |
2018-11-07 |
delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2018-11-07 |
insert address 2 PACIFIC COURT PACIFIC ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ |
2018-11-07 |
update registered_address |
2018-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM |
2018-10-25 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00020110,00009485 |
2018-10-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2018-09-03 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-08-29 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-08-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
2018-06-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-06-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-05-07 |
update company_status Active => Active - Proposal to Strike off |
2018-05-01 |
update statutory_documents FIRST GAZETTE |
2018-03-07 |
delete address UNIT 5 DRAKES COURTYARD, 291 KILBURN HIGH ROAD LONDON ENGLAND NW6 7JR |
2018-03-07 |
insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2018-03-07 |
update registered_address |
2018-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM
UNIT 5 DRAKES COURTYARD, 291 KILBURN HIGH ROAD
LONDON
NW6 7JR
ENGLAND |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED JOHN MAILER |
2017-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAILER |
2017-10-07 |
delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2017-10-07 |
insert address UNIT 5 DRAKES COURTYARD, 291 KILBURN HIGH ROAD LONDON ENGLAND NW6 7JR |
2017-10-07 |
update registered_address |
2017-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE
LONDON
SW1Y 4LB
UNITED KINGDOM |
2017-08-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
2017-08-07 |
delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS |
2017-08-07 |
insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2017-08-07 |
update registered_address |
2017-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM
20-22 BEDFORD ROW LONDON
WC1R 4JS
UNITED KINGDOM |
2017-06-07 |
insert sic_code 35110 - Production of electricity |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2017-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-02-07 |
update accounts_last_madeup_date null => 2016-08-31 |
2017-02-07 |
update accounts_next_due_date 2016-11-30 => 2018-02-28 |
2017-01-12 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-12-19 |
update account_ref_month 5 => 8 |
2016-12-19 |
update accounts_next_due_date 2016-11-13 => 2016-11-30 |
2016-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR WICKS |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENSON |
2016-10-26 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROBERT DOBIE |
2016-10-17 |
update statutory_documents PREVEXT FROM 31/05/2016 TO 31/08/2016 |
2016-08-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2016-08-07 |
update returns_last_madeup_date null => 2016-05-13 |
2016-08-07 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-07-01 |
update statutory_documents 13/05/16 FULL LIST |
2016-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-02-08 |
delete address 125 WOOD STREET LONDON UNITED KINGDOM EC2V 7AW |
2016-02-08 |
insert address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS |
2016-02-08 |
update registered_address |
2016-02-05 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 60050.01 |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN MAILER / 06/01/2016 |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS STEVENSON / 06/01/2016 |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR CATHERINE WICKS / 06/01/2016 |
2016-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
125 WOOD STREET
LONDON
EC2V 7AW
UNITED KINGDOM |
2016-01-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED |
2015-12-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015 |
2015-09-07 |
delete address ABACUS HOUSE 33 GUTTER LANE LONDON UNITED KINGDOM EC2V 8AR |
2015-09-07 |
insert address 125 WOOD STREET LONDON UNITED KINGDOM EC2V 7AW |
2015-09-07 |
update registered_address |
2015-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
ABACUS HOUSE 33 GUTTER LANE
LONDON
EC2V 8AR
UNITED KINGDOM |
2015-06-18 |
update statutory_documents 03/06/15 STATEMENT OF CAPITAL GBP 51500.01 |
2015-06-08 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2015-06-08 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2015-05-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |