Date | Description |
2022-10-20 |
update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 08/08/2028: DEFER TO 08/08/2028 |
2022-10-20 |
update statutory_documents NOTICE OF COMPLETION OF WINDING UP |
2018-08-09 |
update company_status Active - Proposal to Strike off => Liquidation |
2018-07-04 |
update statutory_documents ORDER OF COURT TO WIND UP |
2017-06-23 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-06-08 |
update company_status Active => Active - Proposal to Strike off |
2017-05-23 |
update statutory_documents FIRST GAZETTE |
2016-07-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-07-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-07-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-17 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALTIN TARELLI / 21/10/2013 |
2016-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALTIN TARELLI / 01/04/2016 |
2016-03-13 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-03-13 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-02-29 |
update statutory_documents 27/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-12-03 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
2015-11-09 |
delete address 313 EASTERN AVENUE ILFORD ESSEX ENGLAND IG2 6NT |
2015-11-09 |
insert address 47 ORCHARD WAY RICKMANSWORTH WD3 8HZ |
2015-11-09 |
insert sic_code 43310 - Plastering |
2015-11-09 |
insert sic_code 43320 - Joinery installation |
2015-11-09 |
insert sic_code 43341 - Painting |
2015-11-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2015-11-09 |
update accounts_last_madeup_date null => 2014-02-28 |
2015-11-09 |
update accounts_next_due_date 2014-11-27 => 2015-11-30 |
2015-11-09 |
update company_status Active - Proposal to Strike off => Active |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date null => 2015-02-27 |
2015-11-09 |
update returns_next_due_date 2014-03-27 => 2016-03-26 |
2015-10-06 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2015-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
313 EASTERN AVENUE
ILFORD
ESSEX
IG2 6NT
ENGLAND |
2015-10-06 |
update statutory_documents 27/02/14 FULL LIST |
2015-10-06 |
update statutory_documents 27/02/15 FULL LIST |
2015-10-06 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2015-10-06 |
update statutory_documents COMPANY RESTORED ON 06/10/2015 |
2014-10-07 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
2014-06-24 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
delete address 140 PROSPECT ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 7NF |
2013-06-25 |
insert address 313 EASTERN AVENUE ILFORD ESSEX ENGLAND IG2 6NT |
2013-06-25 |
update registered_address |
2013-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SINCULET |
2013-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM, 140 PROSPECT ROAD, WOODFORD GREEN, ESSEX, IG8 7NF, UNITED KINGDOM |
2013-04-22 |
update statutory_documents DIRECTOR APPOINTED MR ALTIN TARELLI |
2013-03-22 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN SINCULET |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OCTAVIAN LUNGU |
2013-02-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |