Date | Description |
2023-07-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2023:LIQ. CASE NO.1 |
2022-07-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2022:LIQ. CASE NO.1 |
2021-07-16 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2021:LIQ. CASE NO.1 |
2020-07-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2020:LIQ. CASE NO.1 |
2019-07-07 |
delete address ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER |
2019-07-07 |
insert address QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW |
2019-07-07 |
update registered_address |
2019-06-20 |
update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00002685 |
2019-06-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2019:LIQ. CASE NO.1 |
2019-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2019 FROM
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER |
2018-07-16 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2018:LIQ. CASE NO.1 |
2017-07-07 |
delete address RIVERBANK HOUSE 2 SWAN LANE LONDON |
2017-07-07 |
insert address ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER |
2017-07-07 |
update registered_address |
2017-06-29 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2017-06-21 |
update statutory_documents NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1 |
2017-06-15 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2017-06-07 |
update company_status Active => Liquidation |
2017-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM
RIVERBANK HOUSE 2 SWAN LANE
LONDON |
2017-05-31 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2017-05-31 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-08-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JONATHAN HORWOOD |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN REVELL |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN REVELL |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COWIN |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete company_previous_name INPUTBONUS LIMITED |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-07 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-07 |
update statutory_documents 05/10/15 FULL LIST |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE JONES |
2015-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM |
2014-11-07 |
insert address RIVERBANK HOUSE 2 SWAN LANE LONDON |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-22 |
update statutory_documents 05/10/14 FULL LIST |
2014-08-07 |
delete address 35 VINE STREET LONDON EC3N 2PX |
2014-08-07 |
insert address RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM |
2014-08-07 |
update registered_address |
2014-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
35 VINE STREET
LONDON
EC3N 2PX |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HORWOOD |
2014-02-26 |
update statutory_documents DIRECTOR APPOINTED MISS CHRISTINE COWIN |
2014-02-21 |
update statutory_documents DIRECTOR APPOINTED MISS GERALDINE RACHEL TELFORD JONES |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT COLBOURNE / 14/11/2013 |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-30 |
update statutory_documents 05/10/13 FULL LIST |
2013-08-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-04-17 |
update statutory_documents SECOND FILING WITH MUD 05/10/12 FOR FORM AR01 |
2012-10-18 |
update statutory_documents 05/10/12 FULL LIST |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN REVELL / 30/11/2011 |
2011-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN HORWOOD / 30/11/2011 |
2011-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES LORD / 30/11/2011 |
2011-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN REVELL / 30/11/2011 |
2011-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-10-28 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ROBERT COLBOURNE |
2011-10-28 |
update statutory_documents 05/10/11 FULL LIST |
2011-09-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-11-04 |
update statutory_documents 05/10/10 FULL LIST |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-04-22 |
update statutory_documents 05/10/09 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN REVELL / 02/11/2009 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN HORWOOD / 05/10/2009 |
2010-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN REVELL / 02/11/2009 |
2010-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-11 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ALAN JOHN REVELL |
2009-03-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WILLIAM LORD |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
2007-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-27 |
update statutory_documents £ NC 66661/5630
22/12/99 |
2000-01-27 |
update statutory_documents £ NC 5630/135630
22/12/99 |
2000-01-27 |
update statutory_documents ADOPTARTICLES22/12/99 |
2000-01-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 22/12/99 |
1999-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/99 FROM:
41 VINE STREET, LONDON, EC3N 2AA |
1999-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-12-07 |
update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS |
1998-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/97 |
1998-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/98 FROM:
1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP |
1998-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 31/03/98 |
1998-04-07 |
update statutory_documents ADOPT MEM AND ARTS 31/03/98 |
1998-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-24 |
update statutory_documents SECRETARY RESIGNED |
1998-01-27 |
update statutory_documents S-DIV
22/10/96 |
1998-01-27 |
update statutory_documents NC INC ALREADY ADJUSTED
22/10/96 |
1998-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents ADOPT MEM AND ARTS 22/10/96 |
1998-01-27 |
update statutory_documents £ NC 1000/66661
22/10/ |
1998-01-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/96 |
1998-01-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/96 |
1998-01-27 |
update statutory_documents SUB DIVIDE 22/10/96 |
1997-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/96 |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/97 FROM:
222 GRAYS INN ROAD, LONDON, WC1X 8HB |
1997-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-15 |
update statutory_documents SECRETARY RESIGNED |
1997-07-01 |
update statutory_documents RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS |
1997-07-01 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-08 |
update statutory_documents FIRST GAZETTE |
1995-12-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1995-12-21 |
update statutory_documents COMPANY NAME CHANGED
INPUTBONUS LIMITED
CERTIFICATE ISSUED ON 22/12/95 |
1995-12-20 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-20 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1995-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |