MALKIN LLOYD - History of Changes


DateDescription
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-04 update statutory_documents FIRST GAZETTE
2022-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-28 delete source_ip 217.194.210.112
2022-03-28 insert source_ip 109.169.83.162
2022-03-15 update statutory_documents FIRST GAZETTE
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-01 delete source_ip 178.62.81.241
2021-09-01 insert source_ip 217.194.210.112
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-01-05 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-07-03 insert service_pages_linkeddomain ralcolor.com
2019-05-30 delete source_ip 79.170.44.96
2019-05-30 insert service_pages_linkeddomain canterburyseo.co.uk
2019-05-30 insert source_ip 178.62.81.241
2019-04-04 insert contact_pages_linkeddomain wikipedia.org
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-03 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address UNIT 8A HILLBOROUGH BUSINESS PARK SWEECHBRIDGE ROAD HERNE BAY KENT ENGLAND CT6 6TE
2016-02-11 insert address UNIT 8A HILLBOROUGH BUSINESS PARK SWEECHBRIDGE ROAD HERNE BAY KENT CT6 6TE
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2016-02-11 update returns_next_due_date 2015-11-22 => 2016-11-22
2016-01-30 delete phone 01227 493 112
2016-01-30 insert phone 01227 283112
2016-01-09 update statutory_documents 25/10/15 FULL LIST
2016-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD STEWART MALKIN / 01/04/2015
2015-08-10 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2015-08-10 insert address UNIT 8A HILLBOROUGH BUSINESS PARK SWEECHBRIDGE ROAD HERNE BAY KENT ENGLAND CT6 6TE
2015-08-10 insert sic_code 23120 - Shaping and processing of flat glass
2015-08-10 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-08-10 update accounts_last_madeup_date null => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-25 => 2016-07-31
2015-08-10 update company_status Active - Proposal to Strike off => Active
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date null => 2014-10-25
2015-08-10 update returns_next_due_date 2014-11-22 => 2015-11-22
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION FULL
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2015-07-15 update statutory_documents 25/10/14 FULL LIST
2015-07-15 update statutory_documents COMPANY RESTORED ON 15/07/2015
2015-06-09 update statutory_documents STRUCK OFF AND DISSOLVED
2015-06-02 delete address Unit 8a, Hillborough Business Park, Herne Bay CT6 6TE
2015-06-02 delete phone 01227 283 112
2015-06-02 delete phone 0788 666 7090
2015-06-02 insert address Unit 8a, Hillborough Business Park, Sweechbridge Road, Herne Bay CT6 6TE
2015-06-02 insert phone 01227 493 112
2015-06-02 update primary_contact Unit 8a, Hillborough Business Park, Herne Bay CT6 6TE => Unit 8a, Hillborough Business Park, Sweechbridge Road, Herne Bay CT6 6TE
2015-06-02 update robots_txt_status www.malkinlloyd.co.uk: 404 => 200
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-02-24 update statutory_documents FIRST GAZETTE
2014-06-02 delete address 2b Hillborough Business Park, Herne Bay, Kent CT6 6TE
2014-06-02 delete alias Malkin Lloyd Ltd
2014-06-02 delete fax 01227 373 934
2014-06-02 insert address 8 Hillborough Business Park, Herne Bay CT6 6TE
2014-06-02 insert alias Malkin Lloyd Glass Ltd
2014-06-02 update primary_contact 2b Hillborough Business Park, Herne Bay, Kent CT6 6TE => 8 Hillborough Business Park, Herne Bay CT6 6TE
2013-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2012-10-25 update primary_contact
2012-10-25 update primary_contact