Total Documents | 312 |
---|
Total Pages | 2,663 |
---|
10 October 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
29 August 2023 | Accounts for a dormant company made up to 28 February 2023 |
25 July 2023 | First Gazette notice for voluntary strike-off |
17 July 2023 | Application to strike the company off the register |
6 April 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on 6 April 2023 |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates |
24 September 2022 | Accounts for a dormant company made up to 28 February 2022 |
27 June 2022 | Termination of appointment of Oksana Sandy Dominach as a director on 24 June 2022 |
27 June 2022 | Appointment of Timothy Daniel Robins as a director on 24 June 2022 |
27 June 2022 | Termination of appointment of Barbara Joy Laverdi as a secretary on 24 June 2022 |
27 June 2022 | Appointment of Michael Jason Reitz as a director on 24 June 2022 |
27 June 2022 | Appointment of Brian Scott Bennett as a secretary on 24 June 2022 |
27 June 2022 | Termination of appointment of Janet Faye Stewart as a director on 24 June 2022 |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates |
29 September 2021 | Accounts for a dormant company made up to 28 February 2021 |
11 May 2021 | Compulsory strike-off action has been discontinued |
10 May 2021 | Accounts for a dormant company made up to 29 February 2020 |
4 May 2021 | First Gazette notice for compulsory strike-off |
5 November 2020 | Confirmation statement made on 1 October 2020 with no updates |
15 October 2019 | Confirmation statement made on 1 October 2019 with no updates |
11 October 2019 | Accounts for a dormant company made up to 28 February 2019 |
16 November 2018 | Full accounts made up to 28 February 2018 |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates |
8 August 2017 | Full accounts made up to 28 February 2017 |
8 August 2017 | Full accounts made up to 28 February 2017 |
9 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement by Directors |
29 March 2017 | Solvency Statement dated 29/03/17 |
29 March 2017 | Resolutions
|
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Resolutions
|
29 March 2017 | Statement by Directors |
29 March 2017 | Solvency Statement dated 29/03/17 |
21 March 2017 | Appointment of Janet Faye Stewart as a director on 20 March 2017 |
21 March 2017 | Appointment of Oksana Sandy Dominach as a director on 20 March 2017 |
21 March 2017 | Appointment of Oksana Sandy Dominach as a director on 20 March 2017 |
21 March 2017 | Appointment of Janet Faye Stewart as a director on 20 March 2017 |
20 March 2017 | Termination of appointment of Robert Sands as a director on 20 March 2017 |
20 March 2017 | Termination of appointment of Thomas Joseph Mullin as a director on 20 March 2017 |
20 March 2017 | Termination of appointment of Robert Sands as a director on 20 March 2017 |
20 March 2017 | Termination of appointment of Francis Paul Hetterich as a director on 20 March 2017 |
20 March 2017 | Termination of appointment of Thomas Joseph Mullin as a director on 20 March 2017 |
20 March 2017 | Termination of appointment of Francis Paul Hetterich as a director on 20 March 2017 |
26 October 2016 | Confirmation statement made on 1 October 2016 with updates |
26 October 2016 | Confirmation statement made on 1 October 2016 with updates |
5 September 2016 | Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016 |
5 September 2016 | Termination of appointment of Ronald Charles Fondiller as a secretary on 29 August 2016 |
19 July 2016 | Full accounts made up to 29 February 2016 |
19 July 2016 | Full accounts made up to 29 February 2016 |
30 March 2016 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR to 100 New Bridge Street London EC4V 6JA on 30 March 2016 |
30 March 2016 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR to 100 New Bridge Street London EC4V 6JA on 30 March 2016 |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 August 2015 | Full accounts made up to 28 February 2015 |
14 August 2015 | Full accounts made up to 28 February 2015 |
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 October 2014 | Full accounts made up to 28 February 2014 |
3 October 2014 | Full accounts made up to 28 February 2014 |
7 November 2013 | Full accounts made up to 28 February 2013 |
7 November 2013 | Full accounts made up to 28 February 2013 |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 November 2012 | Full accounts made up to 29 February 2012 |
12 November 2012 | Full accounts made up to 29 February 2012 |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
3 October 2012 | Director's details changed for Mr Robert Sands on 1 October 2012 |
3 October 2012 | Director's details changed for Mr Robert Sands on 1 October 2012 |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
3 October 2012 | Director's details changed for Mr Robert Sands on 1 October 2012 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
13 October 2011 | Full accounts made up to 28 February 2011 |
13 October 2011 | Full accounts made up to 28 February 2011 |
28 June 2011 | Director's details changed for Mr Thomas Joseph Mullin on 27 June 2011 |
28 June 2011 | Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011 |
28 June 2011 | Secretary's details changed for Barbara Joy Laverdi on 27 June 2011 |
28 June 2011 | Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011 |
28 June 2011 | Secretary's details changed for Barbara Joy Laverdi on 27 June 2011 |
28 June 2011 | Director's details changed for Mr Thomas Joseph Mullin on 27 June 2011 |
28 June 2011 | Director's details changed for Mr Francis Paul Hetterich on 27 June 2011 |
28 June 2011 | Director's details changed for Mr Francis Paul Hetterich on 27 June 2011 |
7 June 2011 | Termination of appointment of Deepak Malhotra as a secretary |
7 June 2011 | Termination of appointment of Deepak Malhotra as a secretary |
28 April 2011 | Termination of appointment of Troy Christensen as a director |
28 April 2011 | Appointment of Barbara Joy Laverdi as a secretary |
28 April 2011 | Appointment of Barbara Joy Laverdi as a secretary |
28 April 2011 | Termination of appointment of Troy Christensen as a director |
28 April 2011 | Appointment of Mr Ronald Charles Fondiller as a secretary |
28 April 2011 | Appointment of Mr Thomas Joseph Mullin as a director |
28 April 2011 | Appointment of Mr Ronald Charles Fondiller as a secretary |
28 April 2011 | Appointment of Mr Thomas Joseph Mullin as a director |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
4 October 2010 | Full accounts made up to 28 February 2010 |
4 October 2010 | Full accounts made up to 28 February 2010 |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 |
9 March 2010 | Appointment of a secretary |
9 March 2010 | Termination of appointment of Deepak Malhotra as a director |
9 March 2010 | Termination of appointment of Deepak Malhotra as a director |
9 March 2010 | Termination of appointment of a director |
9 March 2010 | Termination of appointment of a director |
9 March 2010 | Appointment of a secretary |
24 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary |
24 February 2010 | Appointment of Mr Francis Paul Hetterich as a director |
24 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary |
24 February 2010 | Appointment of Mr Francis Paul Hetterich as a director |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
13 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
30 October 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 |
30 October 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 |
30 October 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 |
30 October 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 |
30 October 2009 | Director's details changed for Robert Sands on 1 October 2009 |
30 October 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 |
30 October 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 |
30 October 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 |
30 October 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 |
30 October 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 |
30 October 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 |
30 October 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 |
30 October 2009 | Director's details changed for Robert Sands on 1 October 2009 |
30 October 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 |
30 October 2009 | Director's details changed for Robert Sands on 1 October 2009 |
14 October 2009 | Full accounts made up to 28 February 2009 |
14 October 2009 | Full accounts made up to 28 February 2009 |
30 September 2009 | Amending 88(2) |
30 September 2009 | Amending 88(2) |
13 April 2009 | Director appointed helen margaret glennie |
13 April 2009 | Director appointed helen margaret glennie |
8 April 2009 | Appointment terminated director david klein |
8 April 2009 | Appointment terminated director david klein |
17 December 2008 | Ad 03/12/08\gbp si 100@1=100\gbp ic 93485956/93486056\ |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Ad 03/12/08\gbp si 100@1=100\gbp ic 93485956/93486056\ |
17 December 2008 | Ad 03/12/08\gbp si 100@1=100\gbp ic 93486056/93486156\ |
17 December 2008 | Ad 03/12/08\gbp si 100@1=100\gbp ic 93486056/93486156\ |
15 October 2008 | Return made up to 01/10/08; full list of members |
15 October 2008 | Return made up to 01/10/08; full list of members |
29 August 2008 | Full accounts made up to 29 February 2008 |
29 August 2008 | Full accounts made up to 29 February 2008 |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 |
12 May 2008 | Director and secretary appointed deepak kumar malhotra |
12 May 2008 | Director and secretary appointed deepak kumar malhotra |
12 May 2008 | Appointment terminated director and secretary anne colquhoun |
12 May 2008 | Appointment terminated director and secretary anne colquhoun |
1 April 2008 | Full accounts made up to 28 February 2007 |
1 April 2008 | Full accounts made up to 28 February 2007 |
14 November 2007 | Director resigned |
14 November 2007 | Director resigned |
14 November 2007 | Return made up to 01/10/07; full list of members |
14 November 2007 | Return made up to 01/10/07; full list of members |
24 July 2007 | Director resigned |
24 July 2007 | Director resigned |
11 April 2007 | New director appointed |
11 April 2007 | New director appointed |
31 March 2007 | Group of companies' accounts made up to 28 February 2006 |
31 March 2007 | Group of companies' accounts made up to 28 February 2006 |
29 March 2007 | Director's particulars changed |
29 March 2007 | Director's particulars changed |
28 March 2007 | Director resigned |
28 March 2007 | Director resigned |
5 January 2007 | Ad 01/12/06--------- £ si 531450@1=531450 £ ic 92954506/93485956 |
5 January 2007 | Statement of affairs |
5 January 2007 | Ad 01/12/06--------- £ si 531450@1=531450 £ ic 92954506/93485956 |
5 January 2007 | Statement of affairs |
8 November 2006 | Return made up to 01/10/06; full list of members |
8 November 2006 | Return made up to 01/10/06; full list of members |
6 October 2006 | New director appointed |
6 October 2006 | Director resigned |
6 October 2006 | Director resigned |
6 October 2006 | New director appointed |
17 August 2006 | New director appointed |
17 August 2006 | New director appointed |
14 June 2006 | Particulars of mortgage/charge |
14 June 2006 | Particulars of mortgage/charge |
5 January 2006 | Group of companies' accounts made up to 28 February 2005 |
5 January 2006 | Group of companies' accounts made up to 28 February 2005 |
29 November 2005 | Director resigned |
29 November 2005 | New director appointed |
29 November 2005 | Director resigned |
29 November 2005 | Director resigned |
29 November 2005 | New director appointed |
29 November 2005 | Director resigned |
7 November 2005 | Return made up to 01/10/05; no change of members |
7 November 2005 | Return made up to 01/10/05; no change of members |
3 November 2005 | Secretary's particulars changed;director's particulars changed |
3 November 2005 | Secretary's particulars changed;director's particulars changed |
19 May 2005 | Director resigned |
19 May 2005 | Director resigned |
21 April 2005 | Director's particulars changed |
21 April 2005 | Director's particulars changed |
7 March 2005 | Group of companies' accounts made up to 29 February 2004 |
7 March 2005 | Group of companies' accounts made up to 29 February 2004 |
4 March 2005 | New director appointed |
4 March 2005 | New director appointed |
4 March 2005 | New director appointed |
4 March 2005 | New director appointed |
6 January 2005 | Particulars of mortgage/charge |
6 January 2005 | Particulars of mortgage/charge |
1 November 2004 | Return made up to 01/10/04; no change of members |
1 November 2004 | Return made up to 01/10/04; no change of members |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane whitchurch bristol avon BS14 0JZ |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane whitchurch bristol avon BS14 0JZ |
3 December 2003 | Group of companies' accounts made up to 28 February 2003 |
3 December 2003 | Group of companies' accounts made up to 28 February 2003 |
16 October 2003 | Return made up to 01/10/03; full list of members |
16 October 2003 | Return made up to 01/10/03; full list of members |
9 April 2003 | Particulars of mortgage/charge |
9 April 2003 | Particulars of mortgage/charge |
25 March 2003 | New director appointed |
25 March 2003 | New director appointed |
31 October 2002 | Return made up to 01/10/02; full list of members |
31 October 2002 | Return made up to 01/10/02; full list of members |
15 August 2002 | Group of companies' accounts made up to 28 February 2002 |
15 August 2002 | Group of companies' accounts made up to 28 February 2002 |
15 July 2002 | Director resigned |
15 July 2002 | Director resigned |
4 January 2002 | Group of companies' accounts made up to 28 February 2001 |
4 January 2002 | Group of companies' accounts made up to 28 February 2001 |
7 November 2001 | Return made up to 14/10/01; no change of members |
7 November 2001 | Return made up to 14/10/01; no change of members |
20 April 2001 | New director appointed |
20 April 2001 | New director appointed |
11 April 2001 | Director resigned |
11 April 2001 | Director resigned |
6 November 2000 | Director's particulars changed |
6 November 2000 | Return made up to 14/10/00; full list of members |
6 November 2000 | Return made up to 14/10/00; full list of members |
6 November 2000 | Director's particulars changed |
16 August 2000 | Full group accounts made up to 28 February 2000 |
16 August 2000 | Full group accounts made up to 28 February 2000 |
10 May 2000 | New director appointed |
10 May 2000 | New director appointed |
10 May 2000 | New director appointed |
10 May 2000 | Director resigned |
10 May 2000 | New director appointed |
10 May 2000 | New director appointed |
10 May 2000 | New director appointed |
10 May 2000 | Director resigned |
31 March 2000 | Registered office changed on 31/03/00 from: 200 aldersgate london EC1A 4JJ |
31 March 2000 | Registered office changed on 31/03/00 from: 200 aldersgate london EC1A 4JJ |
30 December 1999 | Return made up to 14/10/99; full list of members |
30 December 1999 | Return made up to 14/10/99; full list of members |
12 November 1999 | Secretary resigned |
12 November 1999 | New secretary appointed |
12 November 1999 | New secretary appointed |
12 November 1999 | Secretary resigned |
22 October 1999 | Particulars of mortgage/charge |
22 October 1999 | Particulars of mortgage/charge |
15 January 1999 | Memorandum and Articles of Association |
15 January 1999 | Memorandum and Articles of Association |
5 January 1999 | Resolutions
|
5 January 1999 | Memorandum and Articles of Association |
5 January 1999 | Memorandum and Articles of Association |
5 January 1999 | Resolutions
|
31 December 1998 | Particulars of mortgage/charge |
31 December 1998 | Particulars of mortgage/charge |
29 December 1998 | Ad 11/12/98--------- £ si 92954505@1=92954505 £ ic 1/92954506 |
29 December 1998 | Ad 11/12/98--------- £ si 92954505@1=92954505 £ ic 1/92954506 |
29 December 1998 | £ nc 100/200000000 11/12/98 |
29 December 1998 | £ nc 100/200000000 11/12/98 |
27 November 1998 | New director appointed |
27 November 1998 | New director appointed |
19 November 1998 | New secretary appointed |
19 November 1998 | New secretary appointed |
19 November 1998 | New director appointed |
19 November 1998 | New director appointed |
19 November 1998 | New director appointed |
19 November 1998 | New director appointed |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
3 November 1998 | Director resigned |
3 November 1998 | Secretary resigned |
3 November 1998 | Director resigned |
3 November 1998 | Director resigned |
3 November 1998 | Accounting reference date extended from 31/10/99 to 28/02/00 |
3 November 1998 | Secretary resigned |
3 November 1998 | Director resigned |
3 November 1998 | Accounting reference date extended from 31/10/99 to 28/02/00 |
30 October 1998 | Company name changed walnutglade LIMITED\certificate issued on 30/10/98 |
30 October 1998 | Company name changed walnutglade LIMITED\certificate issued on 30/10/98 |
14 October 1998 | Incorporation |
14 October 1998 | Incorporation |