Date | Description |
2024-07-24 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2024 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA |
2023-09-02 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2023:LIQ. CASE NO.1 |
2022-08-07 |
delete address 20 ECCLESTON STREET BELGRAVIA UNITED KINGDOM SW1W 9LT |
2022-08-07 |
insert address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
2022-08-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2022-08-07 |
update registered_address |
2022-07-05 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
20 ECCLESTON STREET BELGRAVIA
SW1W 9LT
UNITED KINGDOM |
2022-07-05 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-07-05 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2021-10-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
insert sic_code 49410 - Freight transport by road |
2021-02-07 |
insert sic_code 52290 - Other transportation support activities |
2021-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 28/01/2021 |
2021-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI UGO D'AMICO / 28/01/2021 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSON |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-04-07 |
delete address HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON ENGLAND N13 5TW |
2019-04-07 |
delete sic_code 93290 - Other amusement and recreation activities n.e.c. |
2019-04-07 |
insert address 20 ECCLESTON STREET BELGRAVIA UNITED KINGDOM SW1W 9LT |
2019-04-07 |
insert sic_code 49390 - Other passenger land transport |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-07 |
update registered_address |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM
HALE HOUSE, UNIT 5 296A GREEN LANES
PALMERS GREEN
LONDON
N13 5TW
ENGLAND |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-03-07 |
delete address HALE HOUSE UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP |
2019-03-07 |
insert address HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON ENGLAND N13 5TW |
2019-03-07 |
update registered_address |
2019-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2019 FROM
HALE HOUSE UNIT 5 296A GREEN LANES
PALMERS GREEN
LONDON
N13 5TP |
2018-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY COULSON / 11/12/2018 |
2018-09-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDY COULSON |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
2018-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 06/09/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-12 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update statutory_documents DIRECTOR APPOINTED MR GIOVANNI D'AMICO |
2017-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 07/09/2017 |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
2017-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI D'AMICO |
2017-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 07/09/2017 |
2017-09-07 |
update statutory_documents CESSATION OF STEWART LAWRENCE GLENNON AS A PSC |
2017-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART GLENNON |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2015-09-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-19 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update statutory_documents 19/07/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR STEWART LAWRENCE GLENNON |
2015-03-04 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDY |
2014-09-07 |
delete address UNIT 5 296A GREEN LANES PALMERS GREEN LONDON T.PA ACCOUNTANCY SERVICES LTD UNIT 5 HALE HOUSE 296A GREEN LANES PALMERS GREEN LONDON LONDON GREAT BRITAIN N13 5TP |
2014-09-07 |
insert address HALE HOUSE UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-09-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-08-28 |
update statutory_documents 19/07/14 FULL LIST |
2014-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
UNIT 5 296A GREEN LANES PALMERS GREEN LONDON T.PA ACCOUNTANCY SERVICES LTD
UNIT 5 HALE HOUSE 296A GREEN LANES
PALMERS GREEN LONDON
LONDON
N13 5TP
GREAT BRITAIN |
2014-06-07 |
delete address 21 WOODHAYES ROAD FROME SOMERSET UNITED KINGDOM BA11 2DG |
2014-06-07 |
insert address UNIT 5 296A GREEN LANES PALMERS GREEN LONDON T.PA ACCOUNTANCY SERVICES LTD UNIT 5 HALE HOUSE 296A GREEN LANES PALMERS GREEN LONDON LONDON GREAT BRITAIN N13 5TP |
2014-06-07 |
update registered_address |
2014-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
21 WOODHAYES ROAD
FROME
SOMERSET
BA11 2DG
UNITED KINGDOM |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-07-31 |
update statutory_documents 19/07/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_day 31 => 30 |
2013-06-25 |
update account_ref_month 7 => 6 |
2013-06-25 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-19 => 2014-03-31 |
2013-06-22 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-19 |
2013-06-22 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-04-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-25 |
update statutory_documents CURRSHO FROM 31/07/2013 TO 30/06/2013 |
2012-08-22 |
update statutory_documents 19/07/12 FULL LIST |
2011-07-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |