BOUNCY MACS LTD - History of Changes


DateDescription
2024-04-07 delete address 71-75 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JQ
2024-04-07 insert address F A SIMMS & PARTNERS, ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LE17 5FB
2024-04-07 update company_status Active - Proposal to Strike off => Liquidation
2024-04-07 update registered_address
2024-03-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-03-28 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009252
2023-11-13 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-11-09 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2023 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM
2023-11-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-11-09 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-07 update statutory_documents FIRST GAZETTE
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-10 update statutory_documents FIRST GAZETTE
2019-05-07 delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2019-05-07 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-16 => 2017-12-31
2016-09-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-14 update statutory_documents DIRECTOR APPOINTED MR PHILIP POPE
2016-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPE
2016-05-12 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2016-05-12 update returns_last_madeup_date null => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-14 update statutory_documents SAIL ADDRESS CREATED
2016-04-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-14 update statutory_documents 16/03/16 FULL LIST
2016-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE EL-QAWAS / 13/04/2016
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE EL-QAWAS / 31/03/2016
2015-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION