THE ELEMENT BUYERS LIMITED - History of Changes


DateDescription
2024-05-28 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-24 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2022-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-07-20 update statutory_documents FIRST GAZETTE
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-06-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-20 update statutory_documents FIRST GAZETTE
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCNALLY
2020-05-01 update statutory_documents CESSATION OF LIN TAT CHONG AS A PSC
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-10-30 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/10/2019
2019-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-12 update statutory_documents FIRST GAZETTE
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-02-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/02/2019
2018-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MBJ SOLUTIONS HOME
2018-08-15 update statutory_documents CORPORATE SECRETARY APPOINTED LIVERPOOL & CHINA PARTNERSHIP
2018-08-10 update statutory_documents CORPORATE SECRETARY APPOINTED MBJ SOLUTIONS HOME
2018-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIN CHONG
2018-08-09 delete address 44 GEORGE STREET MANCHESTER ENGLAND M1 4HF
2018-08-09 insert address 14 WESTWAY WAVERTREE LIVERPOOL ENGLAND L15 7LX
2018-08-09 update registered_address
2018-07-11 update statutory_documents CESSATION OF AMIE TSANG AS A PSC
2018-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMIE TSANG
2018-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 44 GEORGE STREET MANCHESTER M1 4HF ENGLAND
2018-07-09 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MCNALLY
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2018-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIE TSANG
2018-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIN TAT CHONG
2018-02-16 update statutory_documents CESSATION OF DAVID ALEXANDER SEWELL AS A PSC
2017-12-12 update statutory_documents DIRECTOR APPOINTED LIN TAT CHONG
2017-12-10 delete address 2ND FLOOR EDWARD PAVILION, ALBERT DOCK LIVERPOOL ENGLAND L3 4AF
2017-12-10 insert address 44 GEORGE STREET MANCHESTER ENGLAND M1 4HF
2017-12-10 update registered_address
2017-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 2ND FLOOR EDWARD PAVILION, ALBERT DOCK LIVERPOOL L3 4AF ENGLAND
2017-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date null => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-23 => 2018-09-30
2017-06-01 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-04-27 delete address DOUGLAS HOUSE 117 FOREGATE STREET CHESTER CHESHIRE CH1 1HE
2017-04-27 insert address 2ND FLOOR EDWARD PAVILION, ALBERT DOCK LIVERPOOL ENGLAND L3 4AF
2017-04-27 update registered_address
2017-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM DOUGLAS HOUSE 117 FOREGATE STREET CHESTER CHESHIRE CH1 1HE
2017-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SEWELL
2017-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVER & CO. SECRETARIAL SERVICES LIMITED
2017-01-08 insert sic_code 41100 - Development of building projects
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER SEWELL / 17/10/2016
2016-01-13 update statutory_documents DIRECTOR APPOINTED MS AMIE TSANG
2016-01-13 update statutory_documents CORPORATE SECRETARY APPOINTED OLIVER & CO. SECRETARIAL SERVICES LIMITED
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVER & CO SOLICITORS LIMITED
2015-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION