Date | Description |
2023-09-27 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2023:LIQ. CASE NO.1 |
2022-09-07 |
update company_status Active => Liquidation |
2022-08-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-08-10 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-08-10 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-08-07 |
delete address 6 NEPTUNE COURT VANGUARD WAY, OCEAN PARK CARDIFF CF24 5PJ |
2022-08-07 |
insert address C/O BAILAMS & CO TY ANTUR NAVIGATION PARK ABERCYNON RCT CF45 4SN |
2022-08-07 |
update registered_address |
2022-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM
C/O BAILAMS & CO
TY ANTUR NAVIGATION PARK
ABERCYNON
RCT
CF45 4SN |
2022-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM
6 NEPTUNE COURT
VANGUARD WAY, OCEAN PARK
CARDIFF
CF24 5PJ |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
2019-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRITTON |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-07-25 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-21 => 2018-12-31 |
2018-03-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_ref_day 25 => 31 |
2018-01-07 |
update account_ref_month 7 => 3 |
2018-01-07 |
update accounts_next_due_date 2018-04-25 => 2018-03-21 |
2017-12-21 |
update statutory_documents PREVSHO FROM 25/07/2017 TO 31/03/2017 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
2016-12-20 |
update account_ref_day 31 => 25 |
2016-12-20 |
update account_ref_month 3 => 7 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-07-25 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2018-04-25 |
2016-11-11 |
update statutory_documents 25/07/16 TOTAL EXEMPTION SMALL |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-10-10 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 25/07/2016 |
2016-09-07 |
update num_mort_charges 1 => 2 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040860460002 |
2016-07-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BARNABY PROCTER |
2016-07-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILIP BRITTON |
2016-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND HANCOCK |
2016-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WALROND |
2016-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND HANCOCK |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update num_mort_outstanding 1 => 0 |
2015-11-08 |
update num_mort_satisfied 0 => 1 |
2015-11-08 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-11-08 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-10-19 |
update statutory_documents 09/10/15 FULL LIST |
2015-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-01-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2015-01-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-12-03 |
update statutory_documents 09/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 6 NEPTUNE COURT VANGUARD WAY, OCEAN PARK CARDIFF WALES CF24 5PJ |
2013-11-07 |
insert address 6 NEPTUNE COURT VANGUARD WAY, OCEAN PARK CARDIFF CF24 5PJ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-11-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-10-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O R. HANCOCK
3 NEPTUNE COURT VANGUARD WAY
OCEAN PARK
CARDIFF
CF24 5PJ
UNITED KINGDOM |
2013-10-11 |
update statutory_documents 09/10/13 FULL LIST |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE GRIGORIAN |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
delete address 3 NEPTUNE COURT VANGUARD WAY OCEAN PARK CARDIFF SOUTH GLAM CF24 5PJ |
2013-09-06 |
insert address 6 NEPTUNE COURT VANGUARD WAY, OCEAN PARK CARDIFF WALES CF24 5PJ |
2013-09-06 |
update registered_address |
2013-09-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
3 NEPTUNE COURT
VANGUARD WAY OCEAN PARK
CARDIFF
SOUTH GLAM
CF24 5PJ |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-29 |
update statutory_documents 09/10/12 FULL LIST |
2012-04-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents 09/10/11 FULL LIST |
2010-11-22 |
update statutory_documents 09/10/10 FULL LIST |
2010-07-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-07-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O R. HANCOCK
3 NEPTUNE COURT VANGUARD WAY
OCEAN PARK
CARDIFF
CF24 5PJ |
2009-10-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-15 |
update statutory_documents 09/10/09 FULL LIST |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE HENRI GRIGORIAN / 15/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PHILIP HANCOCK / 15/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALROND / 15/10/2009 |
2009-09-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents GBP IC 2.66/2.44
09/07/09
GBP SR 22@0.01=0.22 |
2008-12-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GRIGOIAN / 23/10/2008 |
2008-07-07 |
update statutory_documents GBP IC 3/2.66
06/06/08
GBP SR 34@0.01=0.34 |
2008-06-18 |
update statutory_documents S-DIV |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS |
2008-06-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
WESTGATE HOUSE, WOMANBY STREET, CARDIFF, CF10 1BR |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 09/10/03; NO CHANGE OF MEMBERS |
2003-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2002-10-30 |
update statutory_documents RETURN MADE UP TO 09/10/02; NO CHANGE OF MEMBERS |
2002-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
2001-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/01 FROM:
MITCHELL & MEREDITH, THE EXCHANGE FIVEWAYS TEMPLE, STREET LLANDRINDOD WELLS, POWYS LD1 5HG |
2001-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-18 |
update statutory_documents SECRETARY RESIGNED |
2000-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-23 |
update statutory_documents SECRETARY RESIGNED |
2000-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |