UNDRESSED 2021 LTD - History of Changes


DateDescription
2024-10-29 update statutory_documents STRUCK OFF AND DISSOLVED
2024-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-08 update company_status Active => Active - Proposal to Strike off
2024-03-12 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date null => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-16 => 2023-12-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 delete address 56 FRANCIS STREET TROWBRIDGE ENGLAND BA14 8NZ
2022-04-07 insert address 51 FORE STREET TROWBRIDGE WILTSHIRE ENGLAND BA14 8ES
2022-04-07 update registered_address
2022-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2022 FROM 56 FRANCIS STREET TROWBRIDGE BA14 8NZ ENGLAND
2022-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LEYLA AMBA BAKALI-LAUGHTON / 01/03/2022
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LEYLA AMBA BAKALI-LAUGHTON / 01/03/2022
2022-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIALL PHILIP SPENCE / 01/03/2022
2022-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LEYLA AMBA BAKALI-LAUGHTON / 17/03/2021
2022-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIALL PHILIP SPENCE / 17/03/2021
2021-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION