Date | Description |
2024-04-07 |
delete address GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH |
2024-04-07 |
insert address OFFICE 3 ROMNEY MARSH BUSINESS HUB MOUNTFIELD ROAD NEW ROMNEY KENT TN28 8LH |
2024-04-07 |
update registered_address |
2023-07-07 |
delete address C/O PERCEPTION ACCOUNTING LTD THE COBALT BUILDING 1600 EUREKA PARK, LOWER PEMBERTON ASHFORD KENT ENGLAND TN25 4BF |
2023-07-07 |
insert address GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH |
2023-07-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-07-07 |
update registered_address |
2023-07-05 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-06-29 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM
C/O PERCEPTION ACCOUNTING LTD THE COBALT BUILDING
1600 EUREKA PARK, LOWER PEMBERTON
ASHFORD
KENT
TN25 4BF
ENGLAND |
2023-06-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-05-16 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-09-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-08-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-08-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-02 |
update statutory_documents FIRST GAZETTE |
2022-04-07 |
delete address ANDREW JAMES HOUSE BRIDGE ROAD ASHFORD UNITED KINGDOM TN23 1BB |
2022-04-07 |
insert address C/O PERCEPTION ACCOUNTING LTD THE COBALT BUILDING 1600 EUREKA PARK, LOWER PEMBERTON ASHFORD KENT ENGLAND TN25 4BF |
2022-04-07 |
update registered_address |
2022-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM
ANDREW JAMES HOUSE BRIDGE ROAD
ASHFORD
TN23 1BB
UNITED KINGDOM |
2021-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-11-30 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-09-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-08-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2021-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-12-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-10 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-12-01 |
update statutory_documents FIRST GAZETTE |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-04-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2020 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-05-31 |
update statutory_documents CESSATION OF JOSEPH EVANS AS A PSC |
2019-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH EVANS |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date null => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-17 => 2019-05-31 |
2018-05-17 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NAGUIB |
2017-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH EVANS |
2017-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SMITH |
2016-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EVANS / 27/08/2016 |
2016-08-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |