ESPEN MICHAEL LAROD INVESTMENTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-04-07 delete address 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN UNITED KINGDOM CF39 8JU
2023-04-07 insert address 183 HENDRE ROAD PENCOED, BRIDGEND MID GLAMORGAN UNITED KINGDOM CF35 6PP
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update registered_address
2023-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2022 FROM 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-12 delete address 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU
2016-05-12 insert address 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN UNITED KINGDOM CF39 8JU
2016-05-12 update registered_address
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU
2016-02-09 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-09 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-07 delete address 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN UNITED KINGDOM CF39 8JU
2016-01-07 insert address 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-07 delete address 60 CEMETERY ROAD PORTH MID GLAMORGAN CF39 0BL
2015-12-07 insert address 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN UNITED KINGDOM CF39 8JU
2015-12-07 update registered_address
2015-12-02 update statutory_documents 01/12/15 FULL LIST
2015-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 60 CEMETERY ROAD PORTH MID GLAMORGAN CF39 0BL
2015-02-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2015-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-05 update statutory_documents 01/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07 update accounts_last_madeup_date 2010-12-31 => 2012-12-31
2014-04-07 update accounts_next_due_date 2012-09-30 => 2014-09-30
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update returns_last_madeup_date 2011-12-01 => 2013-12-01
2014-04-07 update returns_next_due_date 2012-12-29 => 2014-12-29
2014-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2014-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-03-18 update statutory_documents ORDER OF COURT - RESTORATION
2014-03-18 update statutory_documents 01/12/12 FULL LIST
2014-03-18 update statutory_documents 01/12/13 FULL LIST
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ESPEN MICHAEL LAROD / 01/08/2013
2012-06-19 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2012-03-06 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-02-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2011-12-02 update statutory_documents 01/12/11 FULL LIST
2011-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-09 update statutory_documents 01/12/10 FULL LIST
2010-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-09 update statutory_documents 01/12/09 FULL LIST
2009-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-18 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM: UNIT B31, RIVERSIDE PARK, TREFOREST TRADING ESTATE, TREFOREST, CF37 5YB
2007-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-28 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents NK NC 1000/37300 22/12/05
2005-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION