Date | Description |
2024-04-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-12-12 |
update statutory_documents ORDER OF COURT TO WIND UP |
2023-12-07 |
update statutory_documents O/C RESTORATION - PREV IN LIQ CVL |
2023-06-22 |
update statutory_documents BONA VACANTIA DISCLAIMER |
2022-04-26 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2021-10-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-05-07 |
delete address L410A RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EB |
2021-05-07 |
insert address 13A PANTGLAS INDUSTRIAL ESTATE BEDWAS CAERPHILLY WALES CF83 8DR |
2021-05-07 |
update registered_address |
2021-04-07 |
delete address 38 CLOS ENFYS CAERPHILLY UNITED KINGDOM CF83 1SB |
2021-04-07 |
insert address L410A RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EB |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2021-04-07 |
update company_status Active - Proposal to Strike off => Active |
2021-04-07 |
update registered_address |
2021-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM, L410A RICHMOND ROAD, TWICKENHAM, MIDDLESEX, TW1 2EB |
2021-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RADFORD / 01/04/2021 |
2021-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RADFORD / 01/04/2021 |
2021-03-31 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020 |
2021-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM, 38 CLOS ENFYS, CAERPHILLY, CF83 1SB, UNITED KINGDOM |
2021-02-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
2021-02-08 |
update company_status Active => Active - Proposal to Strike off |
2021-01-23 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-01-12 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
2019-06-20 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-07 |
update statutory_documents DIRECTOR APPOINTED MRS JUNE DOROTHY BRENDA RADFORD |
2018-12-11 |
update statutory_documents 11/10/18 STATEMENT OF CAPITAL GBP 2 |
2018-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 9 => 3 |
2018-10-07 |
update accounts_last_madeup_date null => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2019-06-29 => 2019-12-31 |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
2018-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-09-17 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 31/03/2018 |
2017-12-14 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL RADFORD |
2017-09-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |