ELISE SAMPSON LTD - History of Changes


DateDescription
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-01 update statutory_documents ORDER OF COURT - RESTORATION
2018-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELISE KATHLEEN SAMPSON / 14/03/2018
2017-11-07 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-22 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2017-04-26 delete address FLAT 8 392 UPPER RICHMOND ROAD LONDON UNITED KINGDOM SW15 6JJ
2017-04-26 insert address 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON ENGLAND SW15 1AZ
2017-04-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date null => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-29 => 2018-06-30
2017-04-26 update registered_address
2017-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2017 FROM, FLAT 8 392 UPPER RICHMOND ROAD, LONDON, SW15 6JJ, UNITED KINGDOM
2017-03-24 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 insert sic_code 86220 - Specialists medical practice activities
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION