A PATTERN CUTTER & GRADER LIMITED - History of Changes


DateDescription
2023-09-07 delete address UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE UNITED KINGDOM PO8 0BT
2023-09-07 insert address UNIT 61 MILL MEAD INDUSTRIAL CENTRE MILL MEAD ROAD LONDON ENGLAND N17 9QU
2023-09-07 update registered_address
2023-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2023 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT UNITED KINGDOM
2023-04-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-07 update statutory_documents FIRST GAZETTE
2022-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date null => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-09-18 => 2022-09-30
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-16 update statutory_documents FIRST GAZETTE
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2019-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION