Date | Description |
2024-04-07 |
delete address C/O KEWANS LIMITED SUITE 1 3RD FLOOR 18 MARKET PLACE ROMSEY HAMPSHIRE SO51 8NA |
2024-04-07 |
insert address GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR |
2024-04-07 |
update registered_address |
2023-11-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2023 FROM
C/O KEWANS LIMITED SUITE 1 3RD FLOOR
18 MARKET PLACE
ROMSEY
HAMPSHIRE
SO51 8NA |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete address UNIT 4 85 RINGWOOD ROAD PARKSTONE POOLE DORSET BH14 0RH |
2020-03-07 |
insert address C/O KEWANS LIMITED SUITE 1 3RD FLOOR 18 MARKET PLACE ROMSEY HAMPSHIRE SO51 8NA |
2020-03-07 |
update company_status Active => Liquidation |
2020-03-07 |
update registered_address |
2020-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2020 FROM
UNIT 4
85 RINGWOOD ROAD PARKSTONE
POOLE
DORSET
BH14 0RH |
2020-02-27 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2020-02-27 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2020-02-27 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2019-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2019-05-07 |
update statutory_documents FIRST GAZETTE |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-08 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BONNER / 16/02/2018 |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL EMMA BONNER / 16/02/2018 |
2018-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANN ASQUITH TURNER / 16/02/2018 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-02 |
update statutory_documents 16/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-03-25 |
update statutory_documents 16/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-05-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-04-07 |
update statutory_documents 16/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-08 |
update statutory_documents 16/02/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-15 |
update statutory_documents 16/02/12 FULL LIST |
2012-02-08 |
update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012 |
2011-11-25 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-21 |
update statutory_documents 16/02/11 FULL LIST |
2010-11-01 |
update statutory_documents 07/10/10 STATEMENT OF CAPITAL GBP 200 |
2010-10-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents 16/02/10 FULL LIST |
2009-09-01 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2008-12-28 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/06 FROM:
25A ST LEONARDS ROAD
CHARMINSTER
BOURNEMOUTH
DORSET BH8 8QN |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/05 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP |
2005-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents SECRETARY RESIGNED |
2005-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |