Date | Description |
2024-04-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2021-08-03 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2021-03-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-01-26 |
update statutory_documents FIRST GAZETTE |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
2020-08-07 |
delete address 105 STANSTEAD ROAD FOREST HILL LONDON SE23 1HH |
2020-08-07 |
insert address NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT ENGLAND DA14 5DA |
2020-08-07 |
update registered_address |
2020-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM
105 STANSTEAD ROAD
FOREST HILL
LONDON
SE23 1HH |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME 1664 LIMITED |
2020-06-06 |
update statutory_documents CESSATION OF THE INVESTOR-GROUP LIMITED AS A PSC |
2019-12-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-12-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-12-07 |
update company_status Active - Proposal to Strike off => Active |
2019-11-07 |
update company_status Active => Active - Proposal to Strike off |
2019-11-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18 |
2019-10-29 |
update statutory_documents FIRST GAZETTE |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2019-01-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17 |
2018-10-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-10-30 |
update statutory_documents FIRST GAZETTE |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16 |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HASWELL |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-08-31 |
2016-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2016-09-30 |
2016-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-05 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-08-03 |
update statutory_documents 28/07/15 FULL LIST |
2015-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HOWARD / 28/07/2015 |
2015-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HASWELL / 28/07/2015 |
2015-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TODD GRONDONA / 28/07/2015 |
2014-09-22 |
update statutory_documents DIRECTOR APPOINTED MATTHEW HASWELL |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-29 |
update statutory_documents 28/07/14 FULL LIST |
2014-04-07 |
update num_mort_charges 2 => 3 |
2014-04-07 |
update num_mort_outstanding 2 => 3 |
2014-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077210840003 |
2013-11-07 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-11-07 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HOWARD / 05/08/2013 |
2013-10-07 |
update statutory_documents 28/07/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-04-28 => 2014-08-31 |
2013-07-05 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert company_previous_name ENTECH CONSULTING LIMITED |
2013-06-23 |
update name ENTECH CONSULTING LIMITED => ECL GLOBAL LIMITED |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-06-21 |
delete address 2ND FLOOR 85 FRAMPTON STREET LONDON UNITED KINGDOM NW8 8NQ |
2013-06-21 |
insert address 105 STANSTEAD ROAD FOREST HILL LONDON SE23 1HH |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 7 => 11 |
2013-06-21 |
update registered_address |
2012-10-09 |
update statutory_documents COMPANY NAME CHANGED ENTECH CONSULTING LIMITED
CERTIFICATE ISSUED ON 09/10/12 |
2012-10-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-27 |
update statutory_documents 28/07/12 FULL LIST |
2012-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
2ND FLOOR
85 FRAMPTON STREET
LONDON
NW8 8NQ
UNITED KINGDOM |
2012-07-03 |
update statutory_documents CURREXT FROM 31/07/2012 TO 30/11/2012 |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED DAVID ROBERT HOWARD |
2012-02-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MONEY |
2012-01-25 |
update statutory_documents DIRECTOR APPOINTED MR TODD GRONDONA |
2011-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-07-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |