SPECIAL MOMENTS ENTERTAINMENT LIMITED - History of Changes


DateDescription
2022-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-10-07 delete address 26 ALLWOOD ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6UA
2021-10-07 insert address 70 SAMUEL JONES COURT FERDINAND DRIVE LONDON ENGLAND SE15 6FH
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-10-07 update registered_address
2021-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2021 FROM 26 ALLWOOD ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6UA
2021-09-29 update statutory_documents DIRECTOR APPOINTED MR FALLOU ADE DIOP
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRES ARANGO CARVAJAL
2021-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAOLA DIAZ DEL CASTILLO
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-29 update statutory_documents FIRST GAZETTE
2021-02-08 update account_category DORMANT => null
2021-02-08 update accounts_last_madeup_date 2018-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2020-09-30 => 2022-06-30
2021-02-08 update company_status Active - Proposal to Strike off => Active
2021-01-11 update statutory_documents DIRECTOR APPOINTED MR ANDRES FELIPE ARANGO CARVAJAL
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-10-20 update statutory_documents FIRST GAZETTE
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2018-07-08 update account_category NO ACCOUNTS FILED => DORMANT
2018-07-08 update accounts_last_madeup_date null => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-21 => 2019-06-30
2018-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-03-07 delete address 9 9 DUMBARTON AVENUE WALTHAM CROSS WALTHAM CROSS UNITED KINGDOM EN8 8BY
2018-03-07 insert address 26 ALLWOOD ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6UA
2018-03-07 update registered_address
2018-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 9 9 DUMBARTON AVENUE WALTHAM CROSS WALTHAM CROSS EN8 8BY UNITED KINGDOM
2018-01-07 update company_status Active => Active - Proposal to Strike off
2017-12-12 update statutory_documents FIRST GAZETTE
2016-09-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION