Date | Description |
2025-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, WITH UPDATES |
2025-04-22 |
delete address 14-16 Brewer Street, Soho, London W1F 0SG |
2025-04-22 |
delete source_ip 13.40.253.242 |
2025-04-22 |
insert contact_pages_linkeddomain what3words.com |
2025-04-22 |
insert source_ip 172.67.196.99 |
2025-04-22 |
insert source_ip 104.21.21.43 |
2025-04-22 |
insert terms_pages_linkeddomain wpenginepowered.com |
2025-03-06 |
update statutory_documents 30/06/24 UNAUDITED ABRIDGED |
2025-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 05/02/2025 |
2024-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POULTON / 27/11/2024 |
2024-11-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES POULTON / 27/11/2024 |
2024-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2024 FROM
20 COXON STREET SPONDON
DERBY
DERBYSHIRE
DE21 7JG
UNITED KINGDOM |
2024-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 27/11/2024 |
2024-07-10 |
delete address 16 Brewer Street Soho, London W1F 0S |
2024-07-10 |
insert address 14-16 Brewer Street, Soho, London, W1F 0SQ |
2024-07-10 |
insert address 16 Brewer Street Soho, London W1F 0SQ |
2024-07-09 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2024-04-10 |
delete general_emails in..@randalandaubin.com |
2024-04-10 |
delete email in..@randalandaubin.com |
2024-04-10 |
delete phone 0207 478 0504 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-03-10 |
insert career_emails re..@randallandaubin.com |
2024-03-10 |
delete email st..@randallandaubin.com |
2024-03-10 |
insert address 16 Brewer Street Soho, London W1F 0S |
2024-03-10 |
insert email re..@randallandaubin.com |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES |
2023-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 29/11/2023 |
2023-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES POULTON / 05/09/2023 |
2023-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 05/09/2023 |
2023-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POULTON / 05/09/2023 |
2023-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 05/09/2023 |
2023-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 05/09/2023 |
2023-08-16 |
insert general_emails in..@randalandaubin.com |
2023-08-16 |
insert email in..@randalandaubin.com |
2023-08-16 |
insert phone 0207 287 4447 |
2023-08-16 |
update founded_year null => 1911 |
2023-07-13 |
delete index_pages_linkeddomain ed-baines.com |
2023-07-13 |
delete index_pages_linkeddomain vivacityapp.com |
2023-07-13 |
delete phone +44 (0)207 478 0504 |
2023-07-13 |
delete source_ip 13.40.120.8 |
2023-07-13 |
insert source_ip 13.40.253.242 |
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 |
2023-06-14 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-05-02 |
delete about_pages_linkeddomain cloudfront.net |
2023-05-02 |
delete terms_pages_linkeddomain cloudfront.net |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-01 |
insert about_pages_linkeddomain cloudfront.net |
2023-04-01 |
insert terms_pages_linkeddomain cloudfront.net |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2022-07-21 |
delete phone +44 (0)207 478 0507 |
2022-07-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-29 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-04-18 |
delete about_pages_linkeddomain capitalalist.com |
2022-04-18 |
delete source_ip 35.176.230.97 |
2022-04-18 |
insert source_ip 13.40.120.8 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2021-12-14 |
delete index_pages_linkeddomain knock-knock-groceries.com |
2021-12-14 |
delete index_pages_linkeddomain supper.london |
2021-08-23 |
delete index_pages_linkeddomain deliveroo.co.uk |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-05-20 |
delete about_pages_linkeddomain deliveroo.co.uk |
2021-05-20 |
delete about_pages_linkeddomain supper.london |
2021-05-20 |
delete contact_pages_linkeddomain deliveroo.co.uk |
2021-05-20 |
delete contact_pages_linkeddomain supper.london |
2021-05-20 |
delete terms_pages_linkeddomain deliveroo.co.uk |
2021-05-20 |
delete terms_pages_linkeddomain supper.london |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-01-26 |
insert about_pages_linkeddomain deliveroo.co.uk |
2021-01-26 |
insert about_pages_linkeddomain supper.london |
2021-01-26 |
insert contact_pages_linkeddomain deliveroo.co.uk |
2021-01-26 |
insert contact_pages_linkeddomain supper.london |
2021-01-26 |
insert index_pages_linkeddomain deliveroo.co.uk |
2021-01-26 |
insert index_pages_linkeddomain supper.london |
2021-01-26 |
insert terms_pages_linkeddomain deliveroo.co.uk |
2021-01-26 |
insert terms_pages_linkeddomain supper.london |
2020-09-28 |
insert index_pages_linkeddomain knock-knock-groceries.com |
2020-08-09 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-09 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-07 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-18 |
update statutory_documents ADOPT ARTICLES 22/03/2019 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
2020-04-27 |
update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 1453 |
2020-04-27 |
update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 1453 |
2020-04-27 |
update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 1453 |
2020-04-07 |
delete address 14-16 BREWER STREET LONDON LONDON UNITED KINGDOM W1R 3FS |
2020-04-07 |
insert address 20 COXON STREET SPONDON DERBY DERBYSHIRE UNITED KINGDOM DE21 7JG |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-07 |
update registered_address |
2020-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM
14-16 BREWER STREET
LONDON
LONDON
W1R 3FS
UNITED KINGDOM |
2019-12-19 |
insert about_pages_linkeddomain capitalalist.com |
2019-11-18 |
delete about_pages_linkeddomain eventbrite.co.uk |
2019-11-18 |
delete contact_pages_linkeddomain eventbrite.co.uk |
2019-11-18 |
delete terms_pages_linkeddomain eventbrite.co.uk |
2019-10-18 |
insert about_pages_linkeddomain eventbrite.co.uk |
2019-10-18 |
insert contact_pages_linkeddomain eventbrite.co.uk |
2019-10-18 |
insert terms_pages_linkeddomain eventbrite.co.uk |
2019-08-18 |
insert career_pages_linkeddomain giftpro.co.uk |
2019-08-18 |
insert index_pages_linkeddomain giftpro.co.uk |
2019-07-18 |
insert about_pages_linkeddomain giftpro.co.uk |
2019-07-18 |
insert contact_pages_linkeddomain giftpro.co.uk |
2019-07-18 |
insert terms_pages_linkeddomain giftpro.co.uk |
2019-06-17 |
insert about_pages_linkeddomain vivacityapp.com |
2019-06-17 |
insert career_pages_linkeddomain vivacityapp.com |
2019-06-17 |
insert contact_pages_linkeddomain vivacityapp.com |
2019-06-17 |
insert index_pages_linkeddomain vivacityapp.com |
2019-06-17 |
insert terms_pages_linkeddomain vivacityapp.com |
2019-04-15 |
delete source_ip 79.174.170.18 |
2019-04-15 |
insert source_ip 35.176.230.97 |
2019-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 18/03/2019 |
2019-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POULTON / 18/03/2019 |
2019-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES POULTON / 18/03/2019 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 18/03/2019 |
2019-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 18/03/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-31 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-10 |
delete contact_pages_linkeddomain manchestersfinest.com |
2018-10-15 |
update statutory_documents 20/08/18 STATEMENT OF CAPITAL GBP 1450 |
2018-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POULTON / 26/09/2018 |
2018-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 26/09/2018 |
2018-09-12 |
insert contact_pages_linkeddomain manchestersfinest.com |
2018-07-25 |
delete contact_pages_linkeddomain google.co.uk |
2018-07-11 |
update statutory_documents ALTER ARTICLES 07/06/2018 |
2018-06-07 |
delete address 14-16 BREWER STREET LONDON W1R 3FS |
2018-06-07 |
insert address 14-16 BREWER STREET LONDON LONDON UNITED KINGDOM W1R 3FS |
2018-06-07 |
update registered_address |
2018-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM, 14-16 BREWER STREET, LONDON, W1R 3FS |
2018-05-29 |
delete source_ip 79.174.170.13 |
2018-05-29 |
insert source_ip 79.174.170.18 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-16 |
delete about_pages_linkeddomain bvoxy.com |
2017-07-16 |
delete career_pages_linkeddomain bvoxy.com |
2017-07-16 |
delete contact_pages_linkeddomain bvoxy.com |
2017-07-16 |
delete index_pages_linkeddomain bvoxy.com |
2017-07-16 |
delete terms_pages_linkeddomain bvoxy.com |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-03-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
delete index_pages_linkeddomain toptable.co.uk |
2016-08-09 |
insert phone +44 (0)207 478 0504 |
2016-06-08 |
delete company_previous_name LIONSGATE LTD |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-03 |
update statutory_documents 28/02/16 FULL LIST |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 01/05/2014 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-26 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 31/03/2014 |
2015-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER POULTON / 30/03/2014 |
2014-09-25 |
insert about_pages_linkeddomain bvoxy.com |
2014-09-25 |
insert career_pages_linkeddomain bvoxy.com |
2014-09-25 |
insert career_pages_linkeddomain ed-baines.com |
2014-09-25 |
insert contact_pages_linkeddomain bvoxy.com |
2014-09-25 |
insert contact_pages_linkeddomain ed-baines.com |
2014-09-25 |
insert index_pages_linkeddomain bvoxy.com |
2014-09-25 |
insert index_pages_linkeddomain ed-baines.com |
2014-09-25 |
insert terms_pages_linkeddomain bvoxy.com |
2014-09-25 |
insert terms_pages_linkeddomain ed-baines.com |
2014-04-08 |
insert index_pages_linkeddomain toptable.co.uk |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-25 |
update statutory_documents 28/02/14 FULL LIST |
2014-03-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-01 |
insert about_pages_linkeddomain ed-baines.com |
2013-08-15 |
update website_status Redirected => OK |
2013-08-15 |
delete about_pages_linkeddomain racateringlondon.co.uk |
2013-08-15 |
delete about_pages_linkeddomain silktide.com |
2013-08-15 |
delete contact_pages_linkeddomain racateringlondon.co.uk |
2013-08-15 |
delete index_pages_linkeddomain racateringlondon.co.uk |
2013-08-15 |
delete openinghours_pages_linkeddomain racateringlondon.co.uk |
2013-08-15 |
insert contact_pages_linkeddomain twitter.com |
2013-08-15 |
insert openinghours_pages_linkeddomain twitter.com |
2013-08-15 |
insert terms_pages_linkeddomain twitter.com |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-05-22 |
update website_status OK => Redirected |
2013-05-15 |
update website_status Redirected => OK |
2013-05-15 |
delete source_ip 78.129.189.129 |
2013-05-15 |
insert source_ip 79.174.170.13 |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-01 |
update statutory_documents 28/02/13 FULL LIST |
2013-02-08 |
update website_status Redirected |
2013-01-12 |
update website_status OK |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 28/02/12 FULL LIST |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 01/05/2011 |
2011-03-07 |
update statutory_documents 28/02/11 FULL LIST |
2010-12-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 04/10/2010 |
2010-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 04/10/2010 |
2010-03-23 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 01/03/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 01/03/2010 |
2010-02-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-08 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-03-09 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-28 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-12 |
update statutory_documents £ NC 100/50000
28/05/ |
1999-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-03-17 |
update statutory_documents RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS |
1998-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
1997-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1996-05-08 |
update statutory_documents COMPANY NAME CHANGED
LIONSGATE LTD
CERTIFICATE ISSUED ON 09/05/96 |
1996-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-25 |
update statutory_documents SECRETARY RESIGNED |
1996-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/96 FROM:
386/388 PALATINE ROAD, NORTHENDEN, MANCHESTER, M22 4FZ |
1996-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |