Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-24 |
update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 951.0 |
2021-11-24 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 981.00 |
2021-11-23 |
update statutory_documents 14/04/20 STATEMENT OF CAPITAL GBP 953.00 |
2021-11-23 |
update statutory_documents 14/04/20 STATEMENT OF CAPITAL GBP 959.00 |
2021-11-23 |
update statutory_documents 14/04/20 STATEMENT OF CAPITAL GBP 965.00 |
2021-11-23 |
update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 950.00 |
2021-11-23 |
update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 952.00 |
2021-11-23 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 971.00 |
2021-11-23 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 981.00 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES |
2021-09-07 |
delete address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
2021-09-07 |
insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW |
2021-09-07 |
update registered_address |
2021-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE IRENE GREED / 02/08/2021 |
2021-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD AUBERY / 02/08/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
4TH FLOOR 7-10 CHANDOS STREET
LONDON
W1G 9DQ |
2021-07-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete sic_code 99999 - Dormant Company |
2019-11-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
2019-07-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAKES |
2019-05-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-02 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/01/2019 |
2019-02-07 |
update statutory_documents 03/01/19 STATEMENT OF CAPITAL GBP 1036 |
2019-02-07 |
update statutory_documents SUB-DIVISION
03/01/19 |
2019-02-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-01-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAKES |
2019-01-29 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY POWELL-HARPER |
2019-01-29 |
update statutory_documents CESSATION OF CHARLES ANTHONY WOIDE GODFREY AS A PSC |
2019-01-29 |
update statutory_documents CESSATION OF JULIE IRENE GREED AS A PSC |
2019-01-29 |
update statutory_documents CESSATION OF PAUL RICHARD AUBERY AS A PSC |
2018-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE IRENE GREED / 09/10/2018 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
2018-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 04/10/2018 |
2018-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 04/10/2018 |
2018-07-07 |
insert company_previous_name GV2 LIMITED |
2018-07-07 |
update name GV2 LIMITED => GN2 LIMITED |
2018-06-21 |
update statutory_documents COMPANY NAME CHANGED GV2 LIMITED
CERTIFICATE ISSUED ON 21/06/18 |
2018-06-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-05-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-06-30 |
2018-05-08 |
update accounts_next_due_date 2018-06-07 => 2019-03-31 |
2018-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2018-04-07 |
update account_ref_day 31 => 30 |
2018-04-07 |
update account_ref_month 10 => 6 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2018-06-07 |
2018-03-07 |
update statutory_documents PREVSHO FROM 31/10/2017 TO 30/06/2017 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE IRENE GREED |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD AUBERY |
2017-12-19 |
update statutory_documents CESSATION OF ELIZABETH CLAIRE GODFREY AS A PSC |
2017-09-18 |
update statutory_documents DIRECTOR APPOINTED JULIE IRENE GREED |
2017-09-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD AUBERY |
2017-09-18 |
update statutory_documents 05/09/17 STATEMENT OF CAPITAL GBP 150 |
2017-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GODFREY |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-02-08 |
update company_status Active - Proposal to Strike off => Active |
2017-01-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2017-01-07 |
update company_status Active => Active - Proposal to Strike off |
2016-12-27 |
update statutory_documents FIRST GAZETTE |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-12-07 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-11-20 |
update statutory_documents 07/10/15 FULL LIST |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 01/05/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE GODFREY / 01/05/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2014-12-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-11-11 |
update statutory_documents 07/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-10-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2014-01-07 |
delete address 4TH FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2014-01-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2014-01-07 |
insert address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
2014-01-07 |
insert sic_code 99999 - Dormant Company |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2014-01-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-12-19 |
update statutory_documents 07/10/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-08-01 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-07 => 2014-07-31 |
2013-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-06-26 |
delete address 5TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2013-06-26 |
insert address 4TH FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2013-06-26 |
update registered_address |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
5TH FLOOR
7/10 CHANDOS STREET
LONDON
W1G 9DQ
UNITED KINGDOM |
2012-11-14 |
update statutory_documents 07/10/12 FULL LIST |
2012-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 01/06/2012 |
2012-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE GODFREY / 01/06/2012 |
2012-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 28/03/2012 |
2012-02-16 |
update statutory_documents COMPANY NAME CHANGED BLACKATON ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 16/02/12 |
2012-02-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-11-29 |
update statutory_documents COMPANY NAME CHANGED HOLWELL HOLIDAY COTTAGES LIMITED
CERTIFICATE ISSUED ON 29/11/11 |
2011-11-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |