FOSTER AND KANE - History of Changes


DateDescription
2022-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-02 update statutory_documents FIRST GAZETTE
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2022-02-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => DORMANT
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-01-07 delete address 2-4 HOLME TERRACE RAWTENSTALL ROSSENDALE LANCASHIRE UNITED KINGDOM BB4 6JH
2019-01-07 insert address UNIT 1-3 THE COURTYARD CALVIN STREET CALVIN STREET LANCASHIRE UNITED KINGDOM BL1 8PB
2019-01-07 update registered_address
2018-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 2-4 HOLME TERRACE RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6JH UNITED KINGDOM
2018-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2018 FROM SUITE 14, UNIT 1-3 THE COURTYARD CALVIN STREET BOLTON LANCASHIRE BL1 6PB UNITED KINGDOM
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GYLES DENN
2017-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date null => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-29 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-26 insert sic_code 79909 - Other reservation service activities n.e.c.
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DENN / 01/02/2017
2017-01-24 update statutory_documents DIRECTOR APPOINTED MR GILES DENN
2016-06-29 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER QUEGAN
2016-06-29 update statutory_documents SECRETARY APPOINTED CHRISTOPHER QUEGAN
2016-01-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION