Date | Description |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-06-15 |
update statutory_documents FIRST GAZETTE |
2021-04-07 |
delete sic_code 46630 - Wholesale of mining, construction and civil engineering machinery |
2021-04-07 |
delete sic_code 71111 - Architectural activities |
2021-04-07 |
delete sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2021-04-07 |
insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
2021-04-07 |
insert sic_code 47421 - Retail sale of mobile telephones |
2021-04-07 |
insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores |
2021-04-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-13 => 2021-04-13 |
2020-05-07 |
insert sic_code 46630 - Wholesale of mining, construction and civil engineering machinery |
2020-05-07 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
2020-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
2020-03-07 |
delete address FLAT 17 SPIRE HOUSE 1 PETERBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 2HF |
2020-03-07 |
insert address 10 NATHANS ROAD WEMBLEY MIDDLESEX ENGLAND HA0 3RY |
2020-03-07 |
update registered_address |
2020-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN SATRAPA / 05/02/2020 |
2020-02-05 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-02-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAN SATRAPA / 01/02/2020 |
2020-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2020 FROM
FLAT 17 SPIRE HOUSE 1 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2HF
ENGLAND |
2019-12-07 |
delete address 19 BURTON HOUSE CHERRY GARDEN STREET LONDON ENGLAND SE16 4PG |
2019-12-07 |
insert address FLAT 17 SPIRE HOUSE 1 PETERBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 2HF |
2019-12-07 |
update registered_address |
2019-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM
19 BURTON HOUSE CHERRY GARDEN STREET
LONDON
SE16 4PG
ENGLAND |
2019-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM
FLAT 17 SPIRE HOUSE 1 PETERBOROUGH ROAD
HARROW
HA1 2HF
ENGLAND |
2019-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM
FLAT 17 SPIRE HOUSE PETERBOROUGH ROAD
HARROW
HA1 2HF
ENGLAND |
2019-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN SATRAPA / 27/11/2019 |
2019-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN SATRAPA / 27/11/2019 |
2019-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAN SATRAPA / 27/11/2019 |
2019-04-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |