ABSOLUTE LANDSCAPE DESIGNS LTD - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2018-10-07 update company_status Active - Proposal to Strike off => Liquidation
2018-10-02 update statutory_documents ORDER OF COURT TO WIND UP
2018-09-21 update statutory_documents ORDER OF COURT TO WIND UP
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-02 update statutory_documents FIRST GAZETTE
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => null
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-07 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-03-07 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-02-17 update statutory_documents 21/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-11 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 59 FERN AVENUE STAVELEY CHESTERFIELD S43 3RA
2015-03-07 insert address 11 WILDEN CROFT BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1GT
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 59 FERN AVENUE STAVELEY CHESTERFIELD S43 3RA
2015-02-24 update statutory_documents 21/01/15 FULL LIST
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WILKINS / 12/12/2014
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-03-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-02-20 update statutory_documents 21/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-25 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-10 update statutory_documents 21/01/13 FULL LIST
2012-10-16 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 21/01/12 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 21/01/11 FULL LIST
2010-08-05 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 21/01/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WILKINS / 01/10/2009
2009-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION