Date | Description |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 6 => 7 |
2023-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022748990007 |
2023-04-07 |
delete address UNIT 27 OPTIMA PARK, THAMES ROAD CRAYFORD DARTFORD KENT DA1 4QX |
2023-04-07 |
insert address CENTRE BLOCK, 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-17 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM
UNIT 27 OPTIMA PARK, THAMES ROAD
CRAYFORD
DARTFORD
KENT
DA1 4QX |
2023-03-17 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-03-17 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE RUSSELL |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES |
2022-08-21 |
delete source_ip 34.117.168.233 |
2022-08-21 |
insert source_ip 199.15.163.148 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 6 => 8 |
2021-03-12 |
update statutory_documents PREVEXT FROM 30/06/2020 TO 31/08/2020 |
2021-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARDING / 10/03/2021 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2021-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES HARDING / 10/03/2021 |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2017-06-07 |
update num_mort_charges 6 => 7 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022748990007 |
2017-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE RUSSELL / 01/05/2017 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-01 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-03-10 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-02-25 |
update statutory_documents 06/01/16 FULL LIST |
2015-04-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-04-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-03 |
update statutory_documents 06/01/15 FULL LIST |
2015-02-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update num_mort_outstanding 2 => 0 |
2014-06-07 |
update num_mort_satisfied 4 => 6 |
2014-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT 27 OPTIMA PARK, THAMES ROAD CRAYFORD DARTFORD KENT UNITED KINGDOM DA1 4QX |
2014-02-07 |
insert address UNIT 27 OPTIMA PARK, THAMES ROAD CRAYFORD DARTFORD KENT DA1 4QX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-01-08 |
update statutory_documents 06/01/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-14 |
update statutory_documents 06/01/13 FULL LIST |
2013-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE DOWNEY / 31/10/2012 |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 06/01/12 FULL LIST |
2011-02-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-18 |
update statutory_documents 06/01/11 FULL LIST |
2010-06-01 |
update statutory_documents CURREXT FROM 31/05/2010 TO 30/06/2010 |
2010-01-08 |
update statutory_documents 06/01/10 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HARDING / 08/01/2010 |
2009-08-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-08-19 |
update statutory_documents SECRETARY APPOINTED JACQUELINE ANNE DOWNEY |
2008-08-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY WOOLLCOTT |
2008-08-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN HARDING |
2008-04-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
UNIT 2 SWAN BUSINESS PARK
SANDPIT ROAD
DARTFORD
KENT ,
DA1 5BU |
2008-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
UNIT 27 OPTIMA PARK, THAMES ROAD
CRAYFORD
DARTFORD
KENT
DA1 4QX
UNITED KINGDOM |
2008-04-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-06 |
update statutory_documents £ SR 70000@1
28/02/03 |
2007-02-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-19 |
update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
2004-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-01-26 |
update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
2003-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
2002-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-27 |
update statutory_documents £ IC 90000/86848
02/10/01
£ SR 3152@1=3152 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-06-15 |
update statutory_documents £ SR 90000@1
31/05/99 |
2000-06-15 |
update statutory_documents ALTER ARTICLES 30/05/00 |
2000-06-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/00 |
2000-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
1999-08-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-08-23 |
update statutory_documents AUDITORS STATEMENT |
1999-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1999-04-29 |
update statutory_documents RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS |
1999-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1998-03-03 |
update statutory_documents RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS |
1997-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-14 |
update statutory_documents SECRETARY RESIGNED |
1997-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-31 |
update statutory_documents RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS |
1996-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-01-11 |
update statutory_documents RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS |
1996-01-03 |
update statutory_documents £ IC 110000/100000
02/11/95
£ SR 10000@1=10000 |
1995-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-12-19 |
update statutory_documents ALTER MEM AND ARTS 02/11/95 |
1995-12-19 |
update statutory_documents CONTRACT AGREED 02/11/95 |
1995-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-04-19 |
update statutory_documents SECRETARY RESIGNED |
1995-02-28 |
update statutory_documents RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS |
1995-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-02-06 |
update statutory_documents RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS |
1993-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS |
1993-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1992-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-01 |
update statutory_documents RETURN MADE UP TO 06/01/92; FULL LIST OF MEMBERS |
1992-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-04-14 |
update statutory_documents SECRETARY RESIGNED |
1992-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-16 |
update statutory_documents ADOPT MEM AND ARTS 12/11/91 |
1992-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1991-11-29 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/11/91 |
1991-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED
12/11/91 |
1991-11-27 |
update statutory_documents £ NC 20000/120000
12/11 |
1991-06-03 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1991-05-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1990-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/90 FROM:
98 STATION ROAD
SIDCUP
KENT
DA15 7DU |
1990-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-21 |
update statutory_documents RETURN MADE UP TO 06/01/90; FULL LIST OF MEMBERS |
1990-02-28 |
update statutory_documents COMPANY NAME CHANGED
COTILLION METALS LIMITED
CERTIFICATE ISSUED ON 01/03/90 |
1990-02-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-10-12 |
update statutory_documents WD 05/10/88 AD 18/08/88---------
£ SI 9998@1=9998
£ IC 2/10000 |
1988-10-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1988-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1988-08-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |