Date | Description |
2024-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-05-23 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2023-04-07 |
update accounts_last_madeup_date null => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-01 => 2023-12-31 |
2022-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-10-18 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN GROSSMAN |
2022-09-07 |
update company_status Active - Proposal to Strike off => Active |
2022-08-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-24 |
update statutory_documents FIRST GAZETTE |
2021-05-07 |
insert company_previous_name MILLER HEIGHTS MAIDSTONE LIMITED |
2021-05-07 |
update name MILLER HEIGHTS MAIDSTONE LIMITED => HENBLAS STREET (WREXHAM) INVESTMENTS LIMITED |
2021-04-07 |
update statutory_documents COMPANY NAME CHANGED MILLER HEIGHTS MAIDSTONE LIMITED
CERTIFICATE ISSUED ON 07/04/21 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
2021-03-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2021-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORELAND PROPERTY GROUP LIMITED |
2021-03-01 |
update statutory_documents CESSATION OF LAURENCE CALVIN FREILICH AS A PSC |