Date | Description |
2025-02-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2024:LIQ. CASE NO.1 |
2024-02-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2023:LIQ. CASE NO.1 |
2023-02-13 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2022:LIQ. CASE NO.1 |
2022-01-07 |
delete address UNIT 15 KINGSCLERE PARK KINGSCLERE NEWBURY BERKSHIRE RG20 4SW |
2022-01-07 |
insert address BEGBIES TRAYNOR (CENTRAL) LLP TOWN WALL HOUSE COLCHESTER ESSEX CO3 3AD |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update account_ref_month 3 => 9 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-06-30 |
2022-01-07 |
update company_status Active => Liquidation |
2022-01-07 |
update registered_address |
2021-12-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM
UNIT 15
KINGSCLERE PARK
KINGSCLERE
NEWBURY BERKSHIRE
RG20 4SW |
2021-12-20 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2021-12-20 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 1 => 2 |
2021-12-01 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021 |
2021-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-10-07 |
delete sic_code 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment |
2021-10-07 |
insert sic_code 99999 - Dormant Company |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES |
2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COSSINS |
2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER COSSINS |
2021-05-07 |
update num_mort_outstanding 2 => 1 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2021-01-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-06 |
update statutory_documents SECRETARY APPOINTED MR PETER ANDERSON COSSINS |
2020-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEIRDRE COSSINS |
2020-08-11 |
update statutory_documents DIRECTOR APPOINTED MS DEIRDRE LOUISE COSSINS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-10 |
update statutory_documents SECRETARY APPOINTED MS DEIRDRE LOUISE COSSINS |
2018-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE LOUISE COSSINS |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEIDRE COSSINS |
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 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-02-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-02-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2016-01-18 |
update statutory_documents 01/12/15 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-29 |
update statutory_documents 01/12/14 FULL LIST |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-11-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-12 |
update statutory_documents 21/10/14 STATEMENT OF CAPITAL GBP 70 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-13 |
update statutory_documents 01/12/13 FULL LIST |
2013-12-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-07 |
update statutory_documents 01/12/12 FULL LIST |
2011-12-05 |
update statutory_documents 01/12/11 FULL LIST |
2011-11-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-18 |
update statutory_documents 01/12/10 FULL LIST |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 01/12/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON COSSINS / 03/12/2009 |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009 |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-09 |
update statutory_documents SECRETARY RESIGNED |
2006-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-23 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-14 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-05 |
update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
1998-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-16 |
update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
1997-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-12-15 |
update statutory_documents RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
1996-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-21 |
update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
1995-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-17 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-12-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-12-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-12-01 |
update statutory_documents RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS |
1994-11-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-12-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-12-16 |
update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS |
1993-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/93 FROM:
64 QUEEN ST
LONDON
EC4R 1AD |
1993-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-01-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/92 FROM:
C/O WALKER MARTINEAU
MINERVA HOUSE
VALPY STREET
READING, BERKSHIRE RG1 1AR |
1992-01-13 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1991-12-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |