Date | Description |
2023-02-13 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2022:LIQ. CASE NO.1 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-02-09 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-02-09 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-01-07 |
delete address PRIORY HOUSE 2, PRIORY ROAD DUDLEY ENGLAND DY1 1HH |
2022-01-07 |
insert address 79 CAROLINE STREET BIRMINGHAM B3 1UP |
2022-01-07 |
update company_status Active => Liquidation |
2022-01-07 |
update registered_address |
2021-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2021 FROM
PRIORY HOUSE 2, PRIORY ROAD
DUDLEY
DY1 1HH
ENGLAND |
2021-12-29 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-12-29 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-09-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RATCLIFFE / 25/06/2021 |
2021-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL RATCLIFFE / 25/06/2021 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE ADAMS |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-24 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update num_mort_charges 2 => 3 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-07 |
delete address UNIT 6 THORNLEIGH TRADING ESTATE BLOWERS GREEN DUDLEY WEST MIDLANDS DY2 8UB |
2020-03-07 |
insert address PRIORY HOUSE 2, PRIORY ROAD DUDLEY ENGLAND DY1 1HH |
2020-03-07 |
update registered_address |
2020-03-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 057559120002 |
2020-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057559120003 |
2020-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2020 FROM
UNIT 6 THORNLEIGH TRADING ESTATE
BLOWERS GREEN
DUDLEY
WEST MIDLANDS
DY2 8UB |
2019-09-07 |
update num_mort_outstanding 2 => 1 |
2019-09-07 |
update num_mort_satisfied 0 => 1 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-07 |
update num_mort_charges 1 => 2 |
2019-07-07 |
update num_mort_outstanding 1 => 2 |
2019-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057559120002 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-18 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2018-03-16 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE SUZANNE CRESSWELL / 16/11/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-03-07 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-05-12 |
update statutory_documents DIRECTOR APPOINTED MISS MICHELLE SUZANNE CRESSWELL |
2016-05-11 |
update statutory_documents 26/04/16 STATEMENT OF CAPITAL GBP 1368 |
2016-05-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-05-06 |
update statutory_documents ALTER ARTICLES 26/04/2016 |
2016-03-30 |
update statutory_documents 24/03/16 FULL LIST |
2016-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD RABIN / 01/03/2016 |
2016-03-11 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-11 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-05 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-04-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-03-26 |
update statutory_documents 24/03/15 FULL LIST |
2015-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-04 |
update statutory_documents 24/03/14 FULL LIST |
2014-03-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update account_ref_day 30 => 31 |
2013-11-07 |
update account_ref_month 6 => 8 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2014-05-31 |
2013-10-16 |
update statutory_documents PREVEXT FROM 30/06/2013 TO 31/08/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNEYCROFT |
2013-04-22 |
update statutory_documents 24/03/13 FULL LIST |
2013-02-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-26 |
update statutory_documents ALTER ARTICLES 13/02/2013 |
2013-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-11-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED 19/10/2012 |
2012-10-24 |
update statutory_documents 19/10/12 STATEMENT OF CAPITAL GBP 1450 |
2012-09-12 |
update statutory_documents DIRECTOR APPOINTED BRYAN DERRICK DAVID THORNEYCROFT |
2012-04-11 |
update statutory_documents 24/03/12 FULL LIST |
2011-12-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents 24/03/11 FULL LIST |
2011-01-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 24/03/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD RABIN / 25/03/2010 |
2010-01-27 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER COLLINS |
2009-02-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL RATCLIFFE / 24/03/2008 |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED
06/09/07 |
2007-09-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
2006-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-26 |
update statutory_documents SECRETARY RESIGNED |
2006-06-22 |
update statutory_documents COMPANY NAME CHANGED
INSIGHT CITY LIVING SOLUTIONS LI
MITED
CERTIFICATE ISSUED ON 22/06/06 |
2006-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX |
2006-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-31 |
update statutory_documents SECRETARY RESIGNED |
2006-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |