Date | Description |
2024-09-14 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-06-14 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2024-05-19 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2024:LIQ. CASE NO.1 |
2023-06-07 |
delete address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW |
2023-06-07 |
insert address C/O CLARKE BELL LIMITED 3RD FLOOR, THE PINNACLE MANCHESTER M2 4NG |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-07 |
update company_status Active => Liquidation |
2023-06-07 |
update registered_address |
2023-05-18 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM
LANCASTER HOUSE 70-76 BLACKBURN STREET
RADCLIFFE
MANCHESTER
M26 2JW |
2023-05-18 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-05-18 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2022-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-19 |
update statutory_documents 15/09/19 STATEMENT OF CAPITAL GBP 100 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-04-21 |
update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 95 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-08-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-07-11 |
update statutory_documents 09/06/16 FULL LIST |
2016-03-03 |
update statutory_documents SECRETARY APPOINTED MRS GAIL O'HARE |
2016-03-03 |
update statutory_documents SECRETARY APPOINTED MRS GLORIA CROSS |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-07 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-23 |
update statutory_documents 09/06/15 FULL LIST |
2014-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITTLE |
2014-08-07 |
delete address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER ENGLAND M26 2JW |
2014-08-07 |
insert address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-08-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update statutory_documents 09/06/14 FULL LIST |
2014-06-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER LANCASHIRE ENGLAND M21 9LU |
2014-02-07 |
insert address LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER ENGLAND M26 2JW |
2014-02-07 |
update registered_address |
2014-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WHITTLE / 21/11/2013 |
2014-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
LANCASTER HOUSE 70-76 BLACKBURN STREET
RADCLIFFE
MANCHESTER
LANCASHIRE
M21 9LU
ENGLAND |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-08-01 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-07-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-17 |
update statutory_documents ADOPT ARTICLES 01/06/2013 |
2013-07-01 |
update statutory_documents 09/06/13 FULL LIST |
2013-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O HARE / 01/07/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-22 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-05-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES WHITTLE |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents 09/06/12 FULL LIST |
2012-03-01 |
update statutory_documents ADOPT ARTICLES 01/09/2011 |
2012-01-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
2011-11-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 09/06/11 FULL LIST |
2011-06-23 |
update statutory_documents 04/06/11 FULL LIST |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN CROSS |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
FIRST FLOOR PORTFOLIO PLACE
498 BROADWAY
CHADDERTON
OLDHAM
OL9 9PY |
2010-06-08 |
update statutory_documents 04/06/10 FULL LIST |
2009-09-15 |
update statutory_documents GBP IC 10105/10100
17/07/09
GBP SR 5@1=5 |
2009-09-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GAIL O'HARE |
2009-09-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-09-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUZANNE LEECH |
2008-10-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents GBP NC 10100/10200
21/07/08 |
2008-08-26 |
update statutory_documents ALTER MEMORANDUM 21/07/2008 |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/06 FROM:
LANCASTER HOUSE
BLACKBURN STREET
RADCLIFFE
MANCHESTER M26 2JW |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents £ NC 100/10100
31/03/05 |
2005-10-10 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/05 |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2004-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2003-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-08 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2003-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-06-14 |
update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
2001-02-12 |
update statutory_documents SECRETARY RESIGNED |
2001-01-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-05 |
update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
1999-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
1998-09-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
1998-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/98 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1998-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-08 |
update statutory_documents SECRETARY RESIGNED |
1998-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |