Date | Description |
2024-04-07 |
delete address DAKOTA DE HAVILLAND DRIVE WEYBRIDGE SURREY ENGLAND KT13 0YP |
2024-04-07 |
insert address C/O RSM UK RESTRUCTURING ADVISORY LLP 5TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-12-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2023 FROM
DAKOTA DE HAVILLAND DRIVE
WEYBRIDGE
SURREY
KT13 0YP
ENGLAND |
2023-12-22 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-12-22 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address 5 DASHWOOD LANG ROAD BOURNE BUSINESS PARK WEYBRIDGE SURREY ENGLAND KT15 2HJ |
2022-07-07 |
insert address DAKOTA DE HAVILLAND DRIVE WEYBRIDGE SURREY ENGLAND KT13 0YP |
2022-07-07 |
update registered_address |
2022-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2022 FROM
5 DASHWOOD LANG ROAD
BOURNE BUSINESS PARK
WEYBRIDGE
SURREY
KT15 2HJ
ENGLAND |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-10-07 |
delete address THE HUB FOWLER AVENUE FARNBOROUGH BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 7JF |
2019-10-07 |
insert address 5 DASHWOOD LANG ROAD BOURNE BUSINESS PARK WEYBRIDGE SURREY ENGLAND KT15 2HJ |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update registered_address |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM
THE HUB FOWLER AVENUE
FARNBOROUGH BUSINESS PARK
FARNBOROUGH
HAMPSHIRE
GU14 7JF |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-07-07 |
update num_mort_charges 0 => 1 |
2018-07-07 |
update num_mort_outstanding 0 => 1 |
2018-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070637460001 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-14 |
update statutory_documents 21/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-21 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-12-19 |
2014-11-21 |
update statutory_documents 21/11/14 FULL LIST |
2014-11-03 |
update statutory_documents 02/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-11-06 |
update statutory_documents 02/11/13 FULL LIST |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 11 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-08-31 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-23 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-11-12 |
update statutory_documents 02/11/12 FULL LIST |
2012-10-23 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012 |
2012-08-29 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES MICHAEL GALLIMORE / 01/05/2012 |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES ADAMS / 01/05/2012 |
2011-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES ADAMS / 01/12/2011 |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES MICHAEL GALLIMORE / 31/10/2011 |
2011-11-16 |
update statutory_documents 02/11/11 FULL LIST |
2011-09-06 |
update statutory_documents ADOPT ARTICLES 22/07/2011 |
2011-04-18 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents 01/01/11 FULL LIST |
2011-02-11 |
update statutory_documents 01/01/11 STATEMENT OF CAPITAL GBP 25000 |
2010-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTINA ADAMS |
2010-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE GALLIMORE |
2010-12-09 |
update statutory_documents 02/11/10 FULL LIST |
2010-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2010 FROM
6 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7AU
ENGLAND |
2010-04-14 |
update statutory_documents DIRECTOR APPOINTED RUSSELL JAMES ADAMS |
2010-02-08 |
update statutory_documents DIRECTOR APPOINTED GILES MICHAEL GALLIMORE |
2009-11-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |