Date | Description |
2023-08-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2023:LIQ. CASE NO.1 |
2022-07-27 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2022:LIQ. CASE NO.1 |
2022-04-07 |
delete address 142/148 MAIN ROAD SIDCUP KENT DA14 6NZ |
2022-04-07 |
insert address CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA |
2022-04-07 |
update registered_address |
2022-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2022 FROM
142/148 MAIN ROAD
SIDCUP
KENT
DA14 6NZ |
2021-08-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2021:LIQ. CASE NO.1 |
2020-08-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2020:LIQ. CASE NO.1 |
2019-08-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2019:LIQ. CASE NO.1 |
2018-08-03 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2018:LIQ. CASE NO.1 |
2017-08-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2017:LIQ. CASE NO.1 |
2016-07-07 |
delete address 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BA |
2016-07-07 |
insert address 142/148 MAIN ROAD SIDCUP KENT DA14 6NZ |
2016-07-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2016-07-07 |
update registered_address |
2016-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
158 THE MARLOWES
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1BA |
2016-06-20 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2016-06-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2016-06-20 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2016-03-10 |
insert company_previous_name TALK PLUS TELECOM LIMITED |
2016-03-10 |
update name TALK PLUS TELECOM LIMITED => EASY TELECOM COMMUNICATIONS LTD |
2016-02-24 |
update statutory_documents COMPANY NAME CHANGED TALK PLUS TELECOM LIMITED
CERTIFICATE ISSUED ON 24/02/16 |
2016-02-03 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2015-12-22 |
update statutory_documents FIRST GAZETTE |
2015-07-09 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-09 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-30 |
update statutory_documents 17/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2009-06-30 => 2013-06-30 |
2015-05-08 |
update accounts_next_due_date 2011-04-30 => 2015-03-31 |
2015-04-08 |
update accounts_next_due_date 2011-03-31 => 2011-04-30 |
2015-03-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP1 1BA |
2014-07-07 |
insert address 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BA |
2014-07-07 |
update company_status Active - Proposal to Strike off => Active |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-06-24 |
update statutory_documents 17/06/14 FULL LIST |
2014-03-04 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2014-02-07 |
update company_status Active => Active - Proposal to Strike off |
2014-01-21 |
update statutory_documents FIRST GAZETTE |
2013-07-02 |
delete address SWAN COURT 5TH FLOOR WATERHOUSE STREET HEMEL HEMPSTEAD HERTS HP3 9DE |
2013-07-02 |
insert address 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP1 1BA |
2013-07-02 |
update company_status Active - Proposal to Strike off => Active |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-07-02 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-06-23 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-06-20 |
update statutory_documents 17/06/13 FULL LIST |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER LASENBY / 17/06/2013 |
2013-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
SWAN COURT 5TH FLOOR
WATERHOUSE STREET
HEMEL HEMPSTEAD
HERTS
HP3 9DE |
2013-01-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-11-13 |
update statutory_documents FIRST GAZETTE |
2012-06-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-06-29 |
update statutory_documents 17/06/12 FULL LIST |
2012-04-24 |
update statutory_documents FIRST GAZETTE |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGER LASENBY / 17/02/2012 |
2011-08-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-17 |
update statutory_documents 17/06/11 FULL LIST |
2011-07-21 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-07-05 |
update statutory_documents FIRST GAZETTE |
2011-01-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-01-05 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents FIRST GAZETTE |
2010-08-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-08-03 |
update statutory_documents 17/06/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGER LASENBY / 16/06/2010 |
2010-06-22 |
update statutory_documents FIRST GAZETTE |
2009-12-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-12-02 |
update statutory_documents 17/06/09 FULL LIST |
2009-10-20 |
update statutory_documents FIRST GAZETTE |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED PETER LASENBY |
2008-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM
12 HALLMARK TRADING CENTRE
FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB
UK |
2008-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
2008-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |