Date | Description |
2024-04-07 |
delete address THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK11 1BN |
2024-04-07 |
insert address THE TOWN HALL BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8BS |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAMILLA FRANCES BLOIS / 12/05/2023 |
2023-07-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2023-04-07 |
delete address 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT |
2023-04-07 |
insert address THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK11 1BN |
2023-04-07 |
update registered_address |
2022-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM
3 GATEWAY MEWS RINGWAY
BOUNDS GREEN
LONDON
N11 2UT |
2022-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA FRANCES BLOIS / 20/12/2022 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-01-07 |
update account_category NO ACCOUNTS FILED => null |
2019-01-07 |
update accounts_last_madeup_date null => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-11-15 => 2019-09-30 |
2018-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
update account_ref_month 3 => 12 |
2018-10-07 |
update accounts_next_due_date 2018-12-01 => 2018-11-15 |
2018-08-15 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-07-07 |
update company_status Active - Proposal to Strike off => Active |
2018-06-07 |
delete address TKG PARTNERSHIP 3 GATEWAY MEWS LONDON UNITED KINGDOM SW11 5GY |
2018-06-07 |
insert address 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT |
2018-06-07 |
update company_status Active => Active - Proposal to Strike off |
2018-06-07 |
update registered_address |
2018-06-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-06-01 |
update statutory_documents CESSATION OF CLARE REYNOLDS DAVIES AS A PSC |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE REYNOLDS DAVIES |
2018-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM
TKG PARTNERSHIP 3 GATEWAY MEWS
LONDON
SW11 5GY
UNITED KINGDOM |
2018-05-22 |
update statutory_documents FIRST GAZETTE |
2018-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA FRANCES BLOIS / 15/03/2018 |
2017-03-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |