LITIGATE ASSIST LIMITED - History of Changes


DateDescription
2023-03-10 update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 30/11/2024: DEFER TO 30/11/2024
2023-03-10 update statutory_documents NOTICE OF COMPLETION OF WINDING UP
2022-01-07 update company_status Active - Proposal to Strike off => Liquidation
2021-12-16 update statutory_documents ORDER OF COURT TO WIND UP
2021-07-07 update account_category null => MICRO ENTITY
2020-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-13 update statutory_documents CORPORATE DIRECTOR APPOINTED KINGSWOOD FUNDING GROUP LTD
2019-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099347270001
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSWOOD FUNDING GROUP LIMITED
2019-08-28 update statutory_documents CESSATION OF MARK BLOUNT AS A PSC
2019-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BLOUNT
2019-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-06-11 update statutory_documents FIRST GAZETTE
2019-02-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2019-01-22 update statutory_documents DISS40 (DISS40(SOAD))
2019-01-21 update statutory_documents DIRECTOR APPOINTED MR MARK BLOUNT
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-08 update statutory_documents FIRST GAZETTE
2018-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BLOUNT
2018-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ELLIS
2018-01-04 update statutory_documents DIRECTOR APPOINTED MR GRAEME JOHN MACKENZIE
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-03 update statutory_documents DIRECTOR APPOINTED MR JOHN JULIUS FREUDENTHAL
2018-01-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN PUGH
2017-12-30 update statutory_documents CESSATION OF ARLIQUE LTD AS A PSC
2017-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARLIQUE LTD
2017-12-08 update account_category NO ACCOUNTS FILED => null
2017-12-08 update accounts_last_madeup_date null => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-04 => 2018-10-31
2017-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-26 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099347270001
2016-01-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION