Total Documents | 126 |
---|
Total Pages | 425 |
---|
23 February 2024 | Confirmation statement made on 20 February 2024 with no updates |
---|---|
2 February 2024 | Total exemption full accounts made up to 31 January 2023 |
3 November 2023 | Previous accounting period shortened from 3 February 2023 to 2 February 2023 |
21 February 2023 | Confirmation statement made on 20 February 2023 with no updates |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 |
4 November 2022 | Previous accounting period shortened from 7 February 2022 to 3 February 2022 |
17 March 2022 | Confirmation statement made on 20 February 2022 with no updates |
25 October 2021 | Micro company accounts made up to 26 January 2021 |
16 October 2021 | Registered office address changed from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 16 October 2021 |
27 April 2021 | Confirmation statement made on 20 February 2021 with no updates |
28 January 2021 | Current accounting period extended from 26 January 2022 to 7 February 2022 |
27 January 2021 | Previous accounting period shortened from 27 January 2021 to 26 January 2021 |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 |
29 May 2020 | Confirmation statement made on 20 February 2020 with no updates |
27 October 2019 | Total exemption full accounts made up to 31 January 2019 |
1 April 2019 | Confirmation statement made on 20 February 2019 with no updates |
27 October 2018 | Total exemption full accounts made up to 31 January 2018 |
3 March 2018 | Confirmation statement made on 20 February 2018 with no updates |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 |
13 April 2017 | Total exemption small company accounts made up to 31 January 2016 |
8 March 2017 | Compulsory strike-off action has been discontinued |
8 March 2017 | Compulsory strike-off action has been discontinued |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates |
27 December 2016 | First Gazette notice for compulsory strike-off |
27 December 2016 | First Gazette notice for compulsory strike-off |
17 December 2016 | Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea SS0 9HS on 17 December 2016 |
17 December 2016 | Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea SS0 9HS on 17 December 2016 |
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
10 April 2015 | Director's details changed for Jena Chun Wah Pang on 1 January 2015 |
10 April 2015 | Secretary's details changed for Amy Heung Ping Cheung on 1 January 2015 |
10 April 2015 | Director's details changed for Jena Chun Wah Pang on 1 January 2015 |
10 April 2015 | Director's details changed for Jena Chun Wah Pang on 1 January 2015 |
10 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Amy Heung Ping Cheung on 1 January 2015 |
10 April 2015 | Secretary's details changed for Amy Heung Ping Cheung on 1 January 2015 |
27 October 2014 | Registered office address changed from 35 Clarence Street Southend on Sea Essex SS1 1BH to 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT on 27 October 2014 |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
27 October 2014 | Registered office address changed from 35 Clarence Street Southend on Sea Essex SS1 1BH to 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT on 27 October 2014 |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register(s) moved to registered inspection location |
21 February 2014 | Register(s) moved to registered inspection location |
20 February 2014 | Register inspection address has been changed |
20 February 2014 | Register inspection address has been changed |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
26 April 2013 | Total exemption small company accounts made up to 31 January 2012 |
26 April 2013 | Total exemption small company accounts made up to 31 January 2012 |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
28 January 2013 | Current accounting period shortened from 28 January 2012 to 27 January 2012 |
28 January 2013 | Current accounting period shortened from 28 January 2012 to 27 January 2012 |
29 October 2012 | Previous accounting period shortened from 30 January 2012 to 28 January 2012 |
29 October 2012 | Previous accounting period shortened from 30 January 2012 to 28 January 2012 |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 |
31 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 |
31 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 |
1 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
10 May 2010 | Director's details changed for Jena Chun Wah Pang on 1 October 2009 |
10 May 2010 | Director's details changed for Jena Chun Wah Pang on 1 October 2009 |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
10 May 2010 | Director's details changed for Jena Chun Wah Pang on 1 October 2009 |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
16 March 2009 | Return made up to 20/02/09; full list of members |
16 March 2009 | Secretary appointed amy heung ping cheung |
16 March 2009 | Appointment terminated director amy cheung |
16 March 2009 | Appointment terminated secretary jena pang |
16 March 2009 | Appointment terminated director amy cheung |
16 March 2009 | Secretary appointed amy heung ping cheung |
16 March 2009 | Return made up to 20/02/09; full list of members |
16 March 2009 | Appointment terminated secretary jena pang |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 |
25 February 2008 | Return made up to 20/02/08; full list of members |
25 February 2008 | Return made up to 20/02/08; full list of members |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
11 April 2007 | Return made up to 20/02/07; full list of members |
11 April 2007 | Return made up to 20/02/07; full list of members |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 |
3 March 2006 | Return made up to 20/02/06; full list of members |
3 March 2006 | Return made up to 20/02/06; full list of members |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 |
9 June 2005 | Total exemption small company accounts made up to 31 January 2004 |
9 June 2005 | Total exemption small company accounts made up to 31 January 2004 |
21 March 2005 | Return made up to 20/02/05; full list of members |
21 March 2005 | Return made up to 20/02/05; full list of members |
21 February 2005 | Registered office changed on 21/02/05 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW |
21 February 2005 | Registered office changed on 21/02/05 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW |
7 May 2004 | Return made up to 20/02/04; full list of members |
7 May 2004 | Return made up to 20/02/04; full list of members |
1 November 2003 | Total exemption small company accounts made up to 31 January 2003 |
1 November 2003 | Total exemption small company accounts made up to 31 January 2003 |
18 March 2003 | Return made up to 20/02/03; full list of members |
18 March 2003 | Return made up to 20/02/03; full list of members |
17 December 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 |
17 December 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 |
27 November 2002 | New secretary appointed;new director appointed |
27 November 2002 | Secretary resigned |
27 November 2002 | Secretary resigned |
27 November 2002 | New director appointed |
27 November 2002 | Director resigned |
27 November 2002 | New secretary appointed;new director appointed |
27 November 2002 | New director appointed |
27 November 2002 | Director resigned |
11 November 2002 | Company name changed hide leather LIMITED\certificate issued on 11/11/02 |
11 November 2002 | Company name changed hide leather LIMITED\certificate issued on 11/11/02 |
20 February 2002 | Incorporation |
20 February 2002 | Incorporation |