PATALAB - History of Changes


DateDescription
2023-06-07 delete address 16B NORTH END ROAD GOLDERS GREEN LONDON NW11 7PH
2023-06-07 insert address UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-05-02 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM 16B NORTH END ROAD GOLDERS GREEN LONDON NW11 7PH
2023-05-02 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-05-02 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-08-20 delete otherexecutives Uwe Schmidt-Hess
2022-08-20 delete person Alexander Wesenberg
2022-08-20 delete person Jasmin Jesberger
2022-08-20 delete person Juliana Di Carlo
2022-08-20 delete person Kim Janina Schroeder
2022-08-20 insert person Carolina Camila Guerra
2022-08-20 insert person Joel Louis Muniz
2022-08-20 insert person Laura Maria Heinz
2022-08-20 insert person Reuben Roberts
2022-08-20 update person_description Jordan Thompson => Jordan Thompson
2022-08-20 update person_description Simon Wyn James => Simon James
2022-08-20 update person_title Jordan Thompson: Associate; Architect => Partner at Patalab Architects
2022-08-20 update person_title Simon James: Associate; Architect => Partner at Patalab Architects
2022-08-20 update person_title Uwe Schmidt-Hess: German Architect and Designer; Founder; German Architect London; Director => German Architect and Designer; Founder; German Architect London; Partner
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-11 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UWE SCHMIDT-HESS / 13/02/2017
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-08 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-18 update statutory_documents 13/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 16B NORTH END ROAD GOLDERS GREEN LONDON UNITED KINGDOM NW11 7PH
2014-09-07 insert address 16B NORTH END ROAD GOLDERS GREEN LONDON NW11 7PH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-17 update statutory_documents 13/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-10-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-09-24 update statutory_documents 13/08/13 FULL LIST
2013-08-30 update statutory_documents SOLVENCY STATEMENT DATED 17/05/13
2013-08-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-08-30 update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 3
2013-08-30 update statutory_documents STATEMENT BY DIRECTORS
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS SEIFERMANN
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS ALOIS SEIFERMANN / 05/12/2012
2012-11-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 13/08/12 FULL LIST
2011-12-08 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-21 update statutory_documents 13/08/11 FULL LIST
2010-11-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents 13/08/10 FULL LIST
2010-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS ALOIS SEIFERMANN / 13/08/2010
2010-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UWE SCHMIDT-HESS / 13/08/2010
2009-12-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-05 update statutory_documents COMPANY NAME CHANGED SCHMIDT-HESS ARCHITECTS LIMITED CERTIFICATE ISSUED ON 05/12/09
2009-12-05 update statutory_documents CHANGE OF NAME 24/11/2009
2009-11-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents PREVSHO FROM 31/07/2009 TO 31/05/2009
2009-09-08 update statutory_documents DIVIDE SHARES 01/06/2009
2009-08-26 update statutory_documents DIRECTOR APPOINTED MR MARKUS ALOIS SEIFERMANN
2009-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UWE SCHMIDT-HESS / 13/08/2009
2009-08-13 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents CURRSHO FROM 31/08/2009 TO 31/07/2009
2008-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION