ALAISE TAYLOR - History of Changes


DateDescription
2024-04-11 update website_status OK => Unavailable
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-06-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-13 update statutory_documents FIRST GAZETTE
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-25 update statutory_documents DIRECTOR APPOINTED MR JAMIE TYLER ALAISE
2020-06-07 update accounts_last_madeup_date null => 2019-06-30
2020-05-07 delete address UNIT 4, THE FOUNDRY 823 ORDSALL LANE SALFORD ENGLAND M5 3LW
2020-05-07 insert address 1ST FLOOR BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ
2020-05-07 update account_category NO ACCOUNTS FILED => null
2020-05-07 update accounts_next_due_date 2020-03-21 => 2021-03-31
2020-05-07 update registered_address
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2020 FROM UNIT 4, THE FOUNDRY 823 ORDSALL LANE SALFORD M5 3LW ENGLAND
2020-03-07 delete address 62-66 DEANSGATE MANCHESTER UNITED KINGDOM M3 2EN
2020-03-07 insert address UNIT 4, THE FOUNDRY 823 ORDSALL LANE SALFORD ENGLAND M5 3LW
2020-03-07 update registered_address
2020-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM
2019-12-03 delete about_pages_linkeddomain thehivecircle.co.uk
2019-12-03 delete index_pages_linkeddomain thehivecircle.co.uk
2019-12-03 delete management_pages_linkeddomain thehivecircle.co.uk
2019-12-03 insert about_pages_linkeddomain hivecentral.co.uk
2019-12-03 insert index_pages_linkeddomain hivecentral.co.uk
2019-12-03 insert management_pages_linkeddomain hivecentral.co.uk
2019-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE ALAISE
2018-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION