Date | Description |
2023-01-23 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2022:LIQ. CASE NO.1 |
2022-01-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2021:LIQ. CASE NO.1 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2020:LIQ. CASE NO.1 |
2019-12-16 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2019:LIQ. CASE NO.1 |
2019-01-29 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2019-01-07 |
delete address UNIT 16 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF CF3 2ET |
2019-01-07 |
insert address 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS |
2019-01-07 |
update company_status Active => Liquidation |
2019-01-07 |
update registered_address |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-12-07 |
update num_mort_outstanding 1 => 0 |
2018-12-07 |
update num_mort_satisfied 1 => 2 |
2018-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
UNIT 16 WATERSIDE BUSINESS PARK
LAMBY WAY
CARDIFF
CF3 2ET |
2018-12-05 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2018-12-05 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2018-12-05 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2018-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OKRZESIK |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-09-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-08-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-08-24 |
update statutory_documents 24/05/16 FULL LIST |
2016-08-23 |
update statutory_documents FIRST GAZETTE |
2015-08-11 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-08 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-01 |
update statutory_documents 24/05/15 FULL LIST |
2015-03-07 |
update account_ref_day 30 => 31 |
2015-03-07 |
update account_ref_month 6 => 12 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
2015-02-05 |
update statutory_documents PREVEXT FROM 30/06/2014 TO 31/12/2014 |
2014-10-07 |
delete address UNIT 16 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF WALES CF3 2ET |
2014-10-07 |
insert address UNIT 16 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF CF3 2ET |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-10-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-09-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-23 |
update statutory_documents FIRST GAZETTE |
2014-09-22 |
update statutory_documents 24/05/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-06-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-16 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-08-01 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-07-15 |
update statutory_documents 24/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update num_mort_outstanding 2 => 1 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-22 |
delete sic_code 7470 - Other cleaning activities |
2013-06-22 |
insert sic_code 81210 - General cleaning of buildings |
2013-06-22 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-22 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2012-11-16 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-08-16 |
update statutory_documents 24/05/12 FULL LIST |
2012-02-20 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-02 |
update statutory_documents PREVSHO FROM 31/12/2011 TO 30/06/2011 |
2011-12-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-23 |
update statutory_documents 24/05/11 FULL LIST |
2011-09-20 |
update statutory_documents FIRST GAZETTE |
2011-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OKRSESIK / 26/01/2011 |
2010-12-07 |
update statutory_documents CURRSHO FROM 31/05/2011 TO 31/12/2010 |
2010-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
105 POWDERHAM DRIVE
CARDIFF
SOUTH GLAMORGAN
CF11 8ES |
2010-11-23 |
update statutory_documents COMPANY NAME CHANGED MARTYN MADDEN CLEANING & MAINTENANCE LIMITED
CERTIFICATE ISSUED ON 23/11/10 |
2010-11-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD |
2010-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
14/18 CITY ROAD
CARDIFF
CF24 3DL
UNITED KINGDOM |
2010-06-03 |
update statutory_documents DIRECTOR APPOINTED ROBERT OKRSESIK |
2010-05-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |