Date | Description |
2024-10-08 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-07-23 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-07-12 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY WILSON |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-04-07 |
delete address THE LODGE FAWLEY GREEN FAWLEY HENLEY-ON-THAMES OXFORDSHIRE RG9 6JA |
2023-04-07 |
insert address VALLEY FARM COTTAGE BIX BOTTOM HENLEY-ON-THAMES ENGLAND RG9 6BJ |
2023-04-07 |
update registered_address |
2022-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2022 FROM
THE LODGE FAWLEY GREEN
FAWLEY
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 6JA |
2022-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER WILSON / 19/12/2022 |
2022-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRY WILSON / 19/12/2022 |
2022-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER WILSON / 19/12/2022 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_ref_month 8 => 12 |
2021-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-09-30 |
2021-05-04 |
update statutory_documents CURREXT FROM 31/08/2021 TO 31/12/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-09-15 |
delete source_ip 81.21.75.99 |
2018-09-15 |
insert source_ip 85.233.160.146 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-24 |
update statutory_documents DIRECTOR APPOINTED MRS TERRY WILSON |
2017-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-01 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address THE LODGE FAWLEY GREEN FAWLEY HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 6JA |
2015-11-07 |
insert address THE LODGE FAWLEY GREEN FAWLEY HENLEY-ON-THAMES OXFORDSHIRE RG9 6JA |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-11-07 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-10-02 |
update statutory_documents 30/08/15 FULL LIST |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WALLACE |
2015-09-28 |
update statutory_documents DIRECTOR APPOINTED MR ALAN WILSON |
2015-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WALLACE |
2015-08-09 |
delete address 32 LONGBOURN WINDSOR BERKSHIRE SL4 3TN |
2015-08-09 |
insert address THE LODGE FAWLEY GREEN FAWLEY HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 6JA |
2015-08-09 |
update registered_address |
2015-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
32 LONGBOURN
WINDSOR
BERKSHIRE
SL4 3TN |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-24 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 32 LONGBOURN WINDSOR BERKSHIRE UNITED KINGDOM SL4 3TN |
2014-10-07 |
insert address 32 LONGBOURN WINDSOR BERKSHIRE SL4 3TN |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-17 |
update statutory_documents 30/08/14 FULL LIST |
2014-05-08 |
insert general_emails in..@extantdesign.com |
2014-05-08 |
delete address Greys Court Farm, Rotherfield Greys,
Henley-on-Thames, Oxon RG9 4PG, United Kingdom |
2014-05-08 |
delete email al..@extantdesign.co.uk |
2014-05-08 |
delete email al..@thesculptureworkshop.co.uk |
2014-05-08 |
delete fax +44 (0) 1491 629990 |
2014-05-08 |
insert address Fawley Hill, Henley on Thames, Oxon, RG9 6JA |
2014-05-08 |
insert email al..@extantdesign.com |
2014-05-08 |
insert email in..@extantdesign.com |
2014-05-08 |
insert phone +44 (0)1491 573789 |
2014-05-08 |
update primary_contact Greys Court Farm, Rotherfield Greys,
Henley-on-Thames, Oxon RG9 4PG, United Kingdom => Fawley Hill, Henley on Thames, Oxon, RG9 6JA |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-30 => 2015-05-31 |
2014-01-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert sic_code 90030 - Artistic creation |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-03 |
update statutory_documents 30/08/13 FULL LIST |
2013-06-23 |
delete address ELLIOT JOHNSON LLP HOWBERY PARK WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 8BA |
2013-06-23 |
insert address 32 LONGBOURN WINDSOR BERKSHIRE UNITED KINGDOM SL4 3TN |
2013-06-23 |
update registered_address |
2012-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
ELLIOT JOHNSON LLP HOWBERY PARK
WALLINGFORD
OXFORDSHIRE
OX10 8BA
UNITED KINGDOM |
2012-08-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |