Date | Description |
2024-05-29 |
insert address 3320 Whites Rd Pickering, ON L0H 1J0 |
2024-05-29 |
insert phone 905-475-0200 |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-05 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAVEY |
2022-12-20 |
update statutory_documents CESSATION OF DEBORAH JOAN PAVEY AS A PSC |
2022-09-08 |
delete address WESSEX MANOR SATCHELL LANE HAMBLE SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO31 4HS |
2022-09-08 |
insert address UNIT 2, THE BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER ENGLAND PO18 8NF |
2022-09-08 |
update registered_address |
2022-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2022 FROM
WESSEX MANOR SATCHELL LANE
HAMBLE
SOUTHAMPTON
HAMPSHIRE
SO31 4HS
UNITED KINGDOM |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-08-08 |
delete about_pages_linkeddomain mywhitevale.com |
2022-08-08 |
delete career_pages_linkeddomain mywhitevale.com |
2022-08-08 |
delete directions_pages_linkeddomain mywhitevale.com |
2022-08-08 |
delete service_pages_linkeddomain mywhitevale.com |
2022-08-08 |
delete terms_pages_linkeddomain mywhitevale.com |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2022-03-08 |
insert about_pages_linkeddomain mywhitevale.com |
2022-03-08 |
insert career_pages_linkeddomain mywhitevale.com |
2022-03-08 |
insert directions_pages_linkeddomain mywhitevale.com |
2022-03-08 |
insert index_pages_linkeddomain mywhitevale.com |
2022-03-08 |
insert service_pages_linkeddomain mywhitevale.com |
2022-03-08 |
insert terms_pages_linkeddomain mywhitevale.com |
2021-09-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2021-09-07 |
update accounts_last_madeup_date null => 2020-06-30 |
2021-09-07 |
update accounts_next_due_date 2021-06-11 => 2022-03-31 |
2021-08-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2021-03-04 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-11-17 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
update accounts_next_due_date 2021-03-11 => 2021-06-11 |
2019-06-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2016-06-30 |
insert address 3505 Dundas Street, Burlington, ON L7M 4H5 |
2016-06-30 |
insert fax 905 829-8126 |
2016-06-30 |
insert phone 905-829-4923 |
2016-04-26 |
delete source_ip 66.147.244.88 |
2016-04-26 |
insert source_ip 69.195.77.73 |
2016-01-14 |
delete phone (800) 478-6342 |
2016-01-14 |
delete source_ip 206.223.180.212 |
2016-01-14 |
insert source_ip 66.147.244.88 |
2015-10-10 |
delete source_ip 206.223.180.222 |
2015-10-10 |
insert source_ip 206.223.180.212 |
2015-05-18 |
delete email js..@sundialhomes.com |
2015-05-18 |
delete email rc..@sundialhomes.com |
2015-05-18 |
delete person Joanne Stanley |
2015-05-18 |
delete person Ronda Cameron |
2015-05-18 |
insert email mk..@sundialhomes.com |
2015-05-18 |
insert email rs..@sundialhomes.com |
2015-05-18 |
insert person Michelle Keats |
2015-05-18 |
insert person Robin Stephens |
2014-08-09 |
delete alias Sundial Homes Communications Limited |
2014-08-09 |
update person_description Mulberry Meadows => Mulberry Meadows |
2014-07-03 |
insert alias Sundial Homes Communications Limited |
2013-11-03 |
delete email cb..@sundialhomes.com |
2013-11-03 |
delete person Chris Baxter |
2013-11-03 |
insert email ms..@sundialhomes.com |
2013-11-03 |
insert person Michael Sadler |