NICK AND DAN LAMBEV LIMITED - History of Changes


DateDescription
2024-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-09-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-08-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-09-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-07-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-28 update statutory_documents FIRST GAZETTE
2022-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-09-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-03-07 delete address 37A GAYSHAM AVENUE ILFORD ENGLAND IG2 6TB
2020-03-07 insert address 256 CHASE CROSS ROAD ROMFORD ENGLAND RM5 3XR
2020-03-07 update registered_address
2020-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 37A GAYSHAM AVENUE ILFORD IG2 6TB ENGLAND
2020-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY ATANASOV ATANASOV / 26/02/2020
2020-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIKOLAY ATANASOV ATANASOV / 26/02/2020
2019-05-07 delete sic_code 81300 - Landscape service activities
2019-05-07 delete sic_code 96090 - Other service activities n.e.c.
2019-05-07 insert sic_code 43390 - Other building completion and finishing
2019-05-07 insert sic_code 81100 - Combined facilities support activities
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-05-09 insert sic_code 81300 - Landscape service activities
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-07 update account_category NO ACCOUNTS FILED => null
2018-04-07 update accounts_last_madeup_date null => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-07 delete address 6 ELY GARDENS ILFORD ENGLAND IG1 3NQ
2017-09-07 insert address 37A GAYSHAM AVENUE ILFORD ENGLAND IG2 6TB
2017-09-07 update registered_address
2017-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2017-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 6 ELY GARDENS ILFORD IG1 3NQ ENGLAND
2016-12-20 delete address 50 STREATFEILD AVENUE EAST HAM LONDON UNITED KINGDOM E6 2LA
2016-12-20 insert address 6 ELY GARDENS ILFORD ENGLAND IG1 3NQ
2016-12-20 update account_ref_month 8 => 7
2016-12-20 update accounts_next_due_date 2018-05-22 => 2018-04-30
2016-12-20 update registered_address
2016-10-17 update statutory_documents CURRSHO FROM 31/08/2017 TO 31/07/2017
2016-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 50 STREATFEILD AVENUE EAST HAM LONDON E6 2LA UNITED KINGDOM
2016-08-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION