THE NTRUST GROUP LTD - History of Changes


DateDescription
2024-07-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2024:LIQ. CASE NO.2
2023-06-19 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2023:LIQ. CASE NO.2
2022-06-17 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2022:LIQ. CASE NO.2
2021-06-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2021:LIQ. CASE NO.2
2021-05-18 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009028
2020-06-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2020:LIQ. CASE NO.2
2019-06-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2019:LIQ. CASE NO.2
2018-06-08 update company_status In Administration => Liquidation
2018-05-25 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-01 update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009028,00008622
2018-01-12 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-08 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-08-08 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-08-07 delete address ELIZABETH HOUSE, 8 PRINCESS STREET, KNUTSFORD CHESHIRE WA16 6DD
2017-08-07 insert address 5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ
2017-08-07 update registered_address
2017-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR QUEALY
2017-07-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-07-07 update company_status Active - Proposal to Strike off => In Administration
2017-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM ELIZABETH HOUSE, 8 PRINCESS STREET, KNUTSFORD CHESHIRE WA16 6DD
2017-06-27 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028
2017-06-27 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028,00008622
2017-06-08 update company_status Active => Active - Proposal to Strike off
2017-05-23 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-23 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2017-05-12 update statutory_documents APPLICATION FOR STRIKING-OFF
2017-05-07 update accounts_last_madeup_date 2015-08-23 => 2016-08-23
2017-05-07 update accounts_next_due_date 2017-05-23 => 2018-05-23
2017-04-18 update statutory_documents 23/08/16 TOTAL EXEMPTION SMALL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIAMS
2016-07-08 update accounts_last_madeup_date 2014-08-23 => 2015-08-23
2016-07-08 update accounts_next_due_date 2016-05-23 => 2017-05-23
2016-06-08 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-06-08 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-06-01 update statutory_documents 23/08/15 TOTAL EXEMPTION SMALL
2016-06-01 update statutory_documents DIRECTOR APPOINTED CONOR SEAMUS QUEALY
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2016-05-23 update statutory_documents 24/02/16 FULL LIST
2016-05-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-02-05 update statutory_documents 27/01/15 STATEMENT OF CAPITAL GBP 11000
2015-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL TAYLOR
2015-06-09 update accounts_last_madeup_date 2013-08-23 => 2014-08-23
2015-06-09 update accounts_next_due_date 2015-05-23 => 2016-05-23
2015-05-26 update statutory_documents 23/08/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-08 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-25 update statutory_documents 24/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-23 => 2013-08-23
2014-06-07 update accounts_next_due_date 2014-05-23 => 2015-05-23
2014-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEWTAS
2014-05-22 update statutory_documents 23/08/13 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-03-08 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-02-26 update statutory_documents 24/02/14 FULL LIST
2013-06-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-26 update accounts_next_due_date 2013-05-23 => 2014-05-23
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-21 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-21 update accounts_last_madeup_date 2010-08-23 => 2011-08-23
2013-06-21 update accounts_next_due_date 2012-05-23 => 2013-05-23
2013-05-22 update statutory_documents 23/08/12 TOTAL EXEMPTION SMALL
2013-02-27 update statutory_documents 24/02/13 FULL LIST
2012-09-06 update statutory_documents DIRECTOR APPOINTED MR JEFFREY ROBERT LEWTAS
2012-07-31 update statutory_documents 23/08/11 TOTAL EXEMPTION FULL
2012-02-29 update statutory_documents 24/02/12 FULL LIST
2012-01-18 update statutory_documents COMPANY NAME CHANGED NTRUST LIMITED CERTIFICATE ISSUED ON 18/01/12
2012-01-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-17 update statutory_documents 25/02/11 FULL LIST
2011-05-23 update statutory_documents 23/08/10 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 24/02/11 FULL LIST
2010-05-28 update statutory_documents 23/08/09 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 24/02/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAMS / 19/03/2010
2010-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICKS
2009-05-19 update statutory_documents 23/08/08 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents ADOPT MEM AND ARTS 23/02/2008
2008-07-03 update statutory_documents 23/08/07 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents NC INC ALREADY ADJUSTED 23/02/08
2008-06-10 update statutory_documents GBP NC 100000/100100 23/02/2008
2008-05-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-05-23 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-23 update statutory_documents NEW SECRETARY APPOINTED
2007-10-22 update statutory_documents SECRETARY RESIGNED
2007-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM: BANK HOUSE, MARKET STREET WHALEY BRIDGE HIGH PEAK SK23 7AA
2007-08-29 update statutory_documents COMPANY NAME CHANGED KBS FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 29/08/07
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/06
2007-03-19 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/05
2005-11-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 23/08/05
2005-09-20 update statutory_documents COMPANY NAME CHANGED KBS OAKES FINANCIAL PLANNING LIM ITED CERTIFICATE ISSUED ON 20/09/05
2005-02-17 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION