Date | Description |
2024-04-08 |
delete address HORTON HOUSE 6TH FLOOR EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF |
2024-04-08 |
insert address 12188938 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2024-04-08 |
update registered_address |
2023-11-14 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 14/11/2023 TO PO BOX 4385, 12188938 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2023-10-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL WALTER BURKE / 20/09/2023 |
2023-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALTER BURKE / 20/09/2023 |
2023-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL WALTER BURKE / 20/09/2023 |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-05-25 |
update statutory_documents SECRETARY APPOINTED PAUL WALTER BURKE |
2023-04-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
2023-04-07 |
insert address HORTON HOUSE 6TH FLOOR EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF |
2023-04-07 |
update registered_address |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BURKE |
2023-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2023 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES |
2022-04-07 |
delete address GLOBAL HOUSE UNIT 2 WEBBER ESTATES WEBBER ROAD KNOWSLEY LIVERPOOL CITY REGION L33 7SQ |
2022-04-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
2022-04-07 |
update registered_address |
2022-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2022 FROM
GLOBAL HOUSE UNIT 2 WEBBER ESTATES
WEBBER ROAD
KNOWSLEY
LIVERPOOL CITY REGION
L33 7SQ |
2022-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2022-01-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2022-01-07 |
insert address GLOBAL HOUSE UNIT 2 WEBBER ESTATES WEBBER ROAD KNOWSLEY LIVERPOOL CITY REGION L33 7SQ |
2022-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2022-01-07 |
update accounts_last_madeup_date null => 2021-10-01 |
2022-01-07 |
update accounts_next_due_date 2021-06-04 => 2023-06-30 |
2022-01-07 |
update registered_address |
2021-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/21 |
2021-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2021 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES |
2021-07-07 |
insert company_previous_name XPERIA 50 ACCOUNTING LTD |
2021-07-07 |
update name XPERIA 50 ACCOUNTING LTD => XPERIA 50 ACCOUNTING TAXATION & LAW LTD |
2021-06-01 |
update statutory_documents COMPANY NAME CHANGED XPERIA 50 ACCOUNTING LTD
CERTIFICATE ISSUED ON 01/06/21 |
2021-06-01 |
update statutory_documents CHANGE OF NAME 25/01/2021 |
2021-04-07 |
update company_status Active - Proposal to Strike off => Active |
2021-02-08 |
update company_status Active => Active - Proposal to Strike off |
2021-02-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-02-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
2020-12-22 |
update statutory_documents FIRST GAZETTE |
2019-09-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |