Date | Description |
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 |
2022-02-07 |
delete company_previous_name AROUSAL LIMITED |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-03-29 |
2021-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-10-30 |
update accounts_next_due_date 2020-03-27 => 2021-03-29 |
2020-09-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-07 |
delete company_previous_name INTERCEDE 1490 LIMITED |
2020-01-07 |
update account_ref_day 30 => 29 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-03-27 |
2019-12-27 |
update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019 |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-05-11 |
update accounts_next_due_date 2018-03-18 => 2018-12-30 |
2018-04-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-01-08 |
update account_ref_day 31 => 30 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-03-18 |
2017-12-18 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-10-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
delete address 17 GROVE STREET BATH BA2 6PJ |
2015-12-09 |
insert address 98 GALLOWAY ROAD LONDON W12 0PJ |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-09 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
17 GROVE STREET
BATH
BA2 6PJ |
2015-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
98 GALLOWAY ROAD
LONDON
W12 0PJ
ENGLAND |
2015-11-30 |
update statutory_documents 03/11/15 FULL LIST |
2015-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE LLOYD-WEBBER / 01/09/2015 |
2015-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE MARTIN GREEN / 01/07/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-11-11 |
update statutory_documents 03/11/14 FULL LIST |
2014-08-28 |
update statutory_documents DIRECTOR APPOINTED MS EMMA KATHARINE RANDLE |
2014-01-07 |
delete address 1 PORTLAND PLACE BATH UNITED KINGDOM BA1 2RU |
2014-01-07 |
insert address 17 GROVE STREET BATH BA2 6PJ |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2014-01-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-04 |
update statutory_documents 03/11/13 FULL LIST |
2013-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
1 PORTLAND PLACE
BATH
BA1 2RU
UNITED KINGDOM |
2013-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE MARTIN GREEN / 30/10/2013 |
2013-06-24 |
update accounts_last_madeup_date 2010-11-30 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address 33 NORTHAMPTON STREET BATH ENGLAND BA1 2SW |
2013-06-23 |
insert address 1 PORTLAND PLACE BATH UNITED KINGDOM BA1 2RU |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-23 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 11 => 3 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2012-12-31 |
2012-12-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-27 |
update statutory_documents 03/11/12 FULL LIST |
2012-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
33 NORTHAMPTON STREET
BATH
BA1 2SW
ENGLAND |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE LLOYD-WEBBER / 04/05/2012 |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WINDMILL / 04/05/2012 |
2012-08-20 |
update statutory_documents PREVEXT FROM 30/11/2011 TO 31/03/2012 |
2012-01-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 03/11/11 FULL LIST |
2011-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE MARTIN GREEN / 01/01/2011 |
2011-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2011 FROM
8 BADEN PLACE
CROSBY ROW
LONDON
SE1 1YW |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HOSIER |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA RANDLE |
2011-02-14 |
update statutory_documents 03/11/10 FULL LIST |
2010-11-15 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2009-11-30 |
update statutory_documents 03/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE LLOYD-WEBBER / 03/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES HOSIER / 03/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WINDMILL / 03/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE MARTIN GREEN / 03/11/2009 |
2009-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA KATHARINE RANDLE / 03/11/2009 |
2009-09-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2009-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM
BARBAGE HOUSE 82-85 CURTAIN ROAD
LONDON
EC2A 8BS |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
26 MONTGOMERY ROAD
LONDON
W4 5LZ |
2009-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LLOYD-WEBBER / 01/11/2008 |
2009-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOSIER / 01/11/2008 |
2009-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GREEN / 01/11/2008 |
2009-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINDMILL / 01/12/2008 |
2008-09-29 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2008-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
8 BADEN PLACE
CROSBY ROW
LONDON
SE1 1YW |
2007-12-29 |
update statutory_documents RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS |
2007-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
2006-09-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
BURBAGE HOUSE
83-85 CURTAIN ROAD
LONDON
EC2A 3BS |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
3 GUNTER GROVE
LONDON
SW10 0UN |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-05 |
update statutory_documents RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2002-01-16 |
update statutory_documents COMPANY NAME CHANGED
AROUSAL LIMITED
CERTIFICATE ISSUED ON 16/01/02 |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/00 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON EC1A 4DD |
2000-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-04 |
update statutory_documents SECRETARY RESIGNED |
2000-01-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-01-04 |
update statutory_documents ALTERMEMORANDUM03/12/99 |
1999-12-11 |
update statutory_documents COMPANY NAME CHANGED
INTERCEDE 1490 LIMITED
CERTIFICATE ISSUED ON 13/12/99 |
1999-11-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |