PAUL A YOUNG FINE CHOCOLATES LTD. - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-07-09 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2023-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2023-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-11-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-20 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2022-11-01 update statutory_documents FIRST GAZETTE
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2022-09-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2022-08-09 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-04-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-10 update statutory_documents FIRST GAZETTE
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-07-07 insert address 12 DUKE'S ROAD LONDON ENGLAND WC1H 9AD
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-07-07 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-06-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-07 update statutory_documents FIRST GAZETTE
2016-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-06-02 update statutory_documents 08/03/16 FULL LIST
2016-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW YOUNG / 01/02/2016
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-08-11 update accounts_next_due_date 2014-12-31 => 2015-09-30
2015-07-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-06-08 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-05-06 update statutory_documents 08/03/15 FULL LIST
2015-04-07 insert company_previous_name 04175860 LTD
2015-04-07 update name 04175860 LTD => PAUL A YOUNG FINE CHOCOLATES LTD.
2015-03-19 update statutory_documents COMPANY NAME CHANGED 04175860 LTD CERTIFICATE ISSUED ON 19/03/15
2015-03-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-27 update statutory_documents CHANGE OF NAME 02/09/2014
2015-01-07 delete address 12 DUKE'S ROAD LONDON WC1H 9AD
2015-01-07 insert address WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2015-01-07 update account_ref_month 3 => 12
2015-01-07 update registered_address
2014-12-22 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 12 DUKE'S ROAD LONDON WC1H 9AD
2014-11-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-27 update statutory_documents CHANGE OF NAME 02/09/2014
2014-08-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents 08/03/10 FULL LIST
2014-08-21 update statutory_documents 08/03/11 FULL LIST
2014-08-21 update statutory_documents 08/03/12 FULL LIST
2014-08-21 update statutory_documents 08/03/13 FULL LIST
2014-08-21 update statutory_documents 08/03/14 FULL LIST
2014-08-21 update statutory_documents COMPANY NAME CHANGED PAUL A YOUNG FINE CHOCOLATES CERTIFICATE ISSUED ON 21/08/14
2014-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW YOUNG / 29/07/2014
2014-08-21 update statutory_documents COMPANY RESTORED ON 21/08/2014
2010-11-23 update statutory_documents STRUCK OFF AND DISSOLVED
2010-08-10 update statutory_documents FIRST GAZETTE
2009-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-16 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-23 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-09-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-04 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-27 update statutory_documents SECRETARY RESIGNED
2006-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/06 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2006-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 12 DUKES ROAD LONDON WC1H 9AD
2006-02-07 update statutory_documents NEW SECRETARY APPOINTED
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-27 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-07 update statutory_documents DIRECTOR RESIGNED
2004-08-18 update statutory_documents COMPANY NAME CHANGED THE FLIRBLE ORGANISATION LIMITED CERTIFICATE ISSUED ON 18/08/04
2004-04-07 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-09 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/03 FROM: THE FLIRBLE ORGANISATION 27A BURTON STREET LONDON WC1H 9AQ
2003-02-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-09 update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/01 FROM: C/O REGIT LIMITED 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2001-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-30 update statutory_documents DIRECTOR RESIGNED
2001-03-30 update statutory_documents SECRETARY RESIGNED
2001-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION