Date | Description |
2024-05-28 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-02-28 |
update statutory_documents NOTICE OF COMPLETION OF WINDING UP |
2018-12-06 |
update company_status Active => Liquidation |
2018-11-29 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAZLAN ABD. MAJID |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-06-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, NO UPDATES |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-10-07 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update statutory_documents 22/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-09-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-08-07 |
update statutory_documents 22/07/14 FULL LIST |
2013-11-07 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2013-11-07 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-11-07 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-10-10 |
update statutory_documents 22/07/13 FULL LIST |
2013-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GEORGE HAYCOX / 01/03/2013 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 2430 - Manufacture of paints, print ink & mastics etc. |
2013-06-22 |
delete sic_code 2466 - Manufacture of other chemical products |
2013-06-22 |
insert sic_code 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-22 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 22/07/12 FULL LIST |
2012-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVISON |
2012-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVISON |
2011-07-26 |
update statutory_documents 22/07/11 FULL LIST |
2011-07-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARTHUR GEORGE HAYCOX / 22/07/2011 |
2011-06-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-09 |
update statutory_documents 22/07/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZLAN ABD. MAJID / 22/07/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DAVISON / 22/07/2010 |
2010-05-13 |
update statutory_documents 13/05/10 STATEMENT OF CAPITAL GBP 199000 |
2010-04-20 |
update statutory_documents 16/04/10 STATEMENT OF CAPITAL GBP 200000 |
2009-12-21 |
update statutory_documents DIRECTOR APPOINTED ARTHUR GEORGE HAYCOX |
2009-08-20 |
update statutory_documents PREVSHO FROM 30/06/2009 TO 31/12/2008 |
2009-08-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
28 CORIE ROAD
NORWICH
NR4 7JB |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents DIRECTOR APPOINTED MAZLAN ABD. MAJID |
2007-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |