Date | Description |
2024-04-07 |
delete address SUITE 1, 21 FARNCOMBE STREET GODALMING SURREY ENGLAND GU7 3AY |
2024-04-07 |
insert address C/O BEGBIES TRAYNOR 5 PROSPECT HOUSE MERIDIANS CROSS OCEAN WAY SOUTHAMPTON SO14 3TJ |
2024-04-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2024-04-07 |
update registered_address |
2024-03-08 |
delete source_ip 45.139.224.130 |
2024-03-08 |
insert source_ip 77.72.1.50 |
2024-03-08 |
update website_status IndexPageFetchError => OK |
2023-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2023 FROM
SUITE 1, 21 FARNCOMBE STREET
GODALMING
SURREY
GU7 3AY
ENGLAND |
2023-12-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-12-04 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-12-04 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-09-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-04-16 |
update website_status OK => IndexPageFetchError |
2023-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER STEVENS |
2023-03-27 |
update statutory_documents CESSATION OF BRENT CLIFFORD STEVENS AS A PSC |
2023-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT STEVENS |
2023-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENT CLIFFORD STEVENS |
2023-01-24 |
update statutory_documents CESSATION OF ROGER STEVENS AS A PSC |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED MR BRENT CLIFFORD STEVENS |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-01 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-01-19 |
update website_status Disallowed => OK |
2021-01-19 |
delete source_ip 104.24.120.184 |
2021-01-19 |
delete source_ip 104.24.121.184 |
2021-01-19 |
insert source_ip 45.139.224.130 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-18 |
update website_status FlippedRobots => Disallowed |
2020-05-29 |
update website_status OK => FlippedRobots |
2020-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER STEVENS / 25/02/2020 |
2020-02-25 |
update statutory_documents CESSATION OF JULIANA HANNAH HESTER STEVENS AS A PSC |
2020-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIANA STEVENS |
2020-02-07 |
update num_mort_outstanding 2 => 1 |
2020-02-07 |
update num_mort_satisfied 1 => 2 |
2020-01-28 |
delete source_ip 67.209.117.180 |
2020-01-28 |
insert source_ip 104.24.120.184 |
2020-01-28 |
insert source_ip 104.24.121.184 |
2020-01-28 |
update website_status FlippedRobots => OK |
2020-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036836940003 |
2020-01-02 |
update website_status OK => FlippedRobots |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER STEVENS / 08/11/2019 |
2019-12-03 |
update statutory_documents CESSATION OF BRENT CLIFFORD STEVENS AS A PSC |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT STEVENS |
2019-09-07 |
update num_mort_charges 2 => 3 |
2019-09-07 |
update num_mort_outstanding 1 => 2 |
2019-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036836940003 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-02 |
insert about_pages_linkeddomain opencart.com |
2019-05-02 |
insert contact_pages_linkeddomain opencart.com |
2019-04-07 |
delete company_previous_name FERRIS WHEEL ENTERPRISES LIMITED |
2019-02-20 |
delete source_ip 193.189.74.109 |
2019-02-20 |
insert source_ip 67.209.117.180 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-12 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address UNIT 1B WOODSIDE HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1LG |
2018-06-07 |
insert address SUITE 1, 21 FARNCOMBE STREET GODALMING SURREY ENGLAND GU7 3AY |
2018-06-07 |
update registered_address |
2018-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM
UNIT 1B WOODSIDE HOUSE
WOODSIDE PARK, CATTESHALL LANE
GODALMING
SURREY
GU7 1LG |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-04 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULLIANA HANNA HESTER STEVENS / 09/12/2016 |
2016-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANA HANNA HESTER STEVENS / 09/12/2016 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULLIANA HANNA HESTER STEVENS / 07/11/2016 |
2016-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEVENS / 07/11/2016 |
2016-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER STEVENS / 07/11/2016 |
2016-11-25 |
update statutory_documents DIRECTOR APPOINTED MR BRENT CLIFFORD STEVENS |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-26 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-07 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-06 |
update statutory_documents 02/12/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-04 |
update statutory_documents 02/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-12 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address UNIT 1B WOODSIDE HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY UNITED KINGDOM GU7 1LG |
2014-01-07 |
insert address UNIT 1B WOODSIDE HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1LG |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-02 |
update statutory_documents 02/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-11 |
update statutory_documents 02/12/12 FULL LIST |
2012-01-16 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 02/12/11 FULL LIST |
2011-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
119B WALTON ROAD
EAST MOLESEY
SURREY
KT8 0DT |
2011-09-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-27 |
update statutory_documents CURREXT FROM 31/03/2011 TO 30/09/2011 |
2010-12-23 |
update statutory_documents 02/12/10 FULL LIST |
2010-08-04 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/2010 |
2010-08-04 |
update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 102 |
2010-07-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULLIANA HANNA HESTER STEVENS / 02/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEVENS / 02/12/2009 |
2009-07-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-06-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-06 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-22 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/03 FROM:
FARRARMERE
GUILDFORD ROAD
CRANLEIGH
SURREY GU6 8PP |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
1999-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/99 FROM:
42 EATON DRIVE
KINGSTON UPON THAMES
SURREY KT2 7QT |
1999-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1999-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-03-13 |
update statutory_documents ALTER MEM AND ARTS 09/03/99 |
1999-03-12 |
update statutory_documents COMPANY NAME CHANGED
FERRIS WHEEL ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 15/03/99 |
1998-12-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |