GT AUTOZ - History of Changes


DateDescription
2023-10-11 delete source_ip 46.32.240.39
2023-10-11 insert source_ip 92.205.135.133
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-01 update website_status OK => DomainNotFound
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-02 insert index_pages_linkeddomain instagram.com
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUZAHIR HABIB
2018-03-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-06-07 update account_category DORMANT => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-01-16 update website_status EmptyPage => OK
2016-01-16 delete index_pages_linkeddomain autonews.com
2016-01-16 delete index_pages_linkeddomain rssinclude.com
2016-01-16 delete phone 0141 429 1752
2016-01-16 delete source_ip 50.28.34.56
2016-01-16 insert index_pages_linkeddomain ebay.co.uk
2016-01-16 insert source_ip 46.32.240.39
2015-11-03 update website_status DomainNotFound => EmptyPage
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-17 update statutory_documents 23/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-11-28 update website_status OK => DomainNotFound
2014-09-07 delete address 16 MILNPARK STREET MILNPARK STREET GLASGOW SCOTLAND G41 1BB
2014-09-07 insert address 16 MILNPARK STREET MILNPARK STREET GLASGOW G41 1BB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-09-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-08-29 update statutory_documents 23/08/14 FULL LIST
2014-07-10 delete person Dan Akerson
2014-07-07 delete address GTAUTOZ 14 SCOTLAND STREET GLASGOW G5 8HD
2014-07-07 insert address 16 MILNPARK STREET MILNPARK STREET GLASGOW SCOTLAND G41 1BB
2014-07-07 update accounts_last_madeup_date 2012-08-28 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-07-07 update registered_address
2014-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM GTAUTOZ 14 SCOTLAND STREET GLASGOW G5 8HD
2014-05-28 insert person Dan Akerson
2014-04-21 delete person Mike Jackson
2014-03-24 delete person Sergio Marchionne
2014-03-24 insert person Mike Jackson
2014-03-08 insert person Sergio Marchionne
2014-02-14 delete person Osamu Masuko
2014-01-31 delete ceo Mary Barra
2014-01-31 delete vp Joe Biden
2014-01-31 delete person Joe Biden
2014-01-31 delete person Mary Barra
2014-01-31 insert person Osamu Masuko
2014-01-17 insert ceo Mary Barra
2014-01-17 insert vp Joe Biden
2014-01-17 insert person Joe Biden
2014-01-17 insert person Mary Barra
2013-11-07 delete person Sergio Marchionne
2013-11-07 delete address GTAUTOZ 14 SCOTLAND STREET GLASGOW SCOTLAND G5 8HD
2013-11-07 insert address GTAUTOZ 14 SCOTLAND STREET GLASGOW G5 8HD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-11-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-10-30 insert person Sergio Marchionne
2013-10-25 update statutory_documents 23/08/13 FULL LIST
2013-10-02 delete ceo Scott Painter
2013-10-02 delete person Dan Akerson
2013-10-02 delete person Scott Painter
2013-09-23 insert ceo Scott Painter
2013-09-23 insert person Dan Akerson
2013-09-23 insert person Scott Painter
2013-09-08 delete person Michael Dunne
2013-08-31 delete person Grand Cherokee
2013-08-31 insert person Michael Dunne
2013-08-24 delete person Jeremy Anwyl
2013-08-24 insert person Grand Cherokee
2013-08-09 delete person Bob King
2013-08-09 insert person Jeremy Anwyl
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2012-08-28
2013-06-26 update accounts_next_due_date 2013-05-23 => 2014-05-31
2013-06-23 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-23 update returns_last_madeup_date null => 2012-08-23
2013-06-23 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-06-21 update website_status DNSError => OK
2013-06-21 insert person Bob King
2013-05-23 update website_status FlippedRobotsTxt => DNSError
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/12
2013-04-27 delete person Fred Diaz
2013-04-27 delete person Nissan Motor
2013-04-13 delete otherexecutives Barack Obama
2013-04-13 delete person Barack Obama
2013-04-13 insert person Fred Diaz
2013-04-13 insert person Nissan Motor
2013-03-05 insert otherexecutives Barack Obama
2013-03-05 delete person Terry Woychowski
2013-03-05 insert person Barack Obama
2013-02-19 insert person Terry Woychowski
2013-02-05 update statutory_documents DIRECTOR APPOINTED MR MUZAHIR HABIB
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRUM MAJEED
2013-01-28 delete person Mark Rechtin
2013-01-21 insert person Mark Rechtin
2013-01-14 delete person Mark Reuss
2013-01-07 delete person Dieter Zetsche
2013-01-07 insert person Mark Reuss
2012-12-30 delete person Sergio Marchionne
2012-12-30 insert person Dieter Zetsche
2012-12-22 insert person Sergio Marchionne
2012-12-12 delete person Jason Stein
2012-11-20 delete address 163, patterned after the U.S. Chrysler in
2012-11-20 insert person Jason Stein
2012-11-15 delete person Merrilee Patterson Crain
2012-11-15 insert address 163, patterned after the U.S. Chrysler in
2012-11-06 insert person Merrilee Patterson Crain
2012-10-29 delete person Barack Obama
2012-10-25 delete person Alex Mair
2012-10-25 delete person John Elkann
2012-10-25 insert person Dan Akerson
2012-10-25 delete person Dan Akerson
2012-10-25 insert person Barack Obama
2012-10-02 update statutory_documents 23/08/12 FULL LIST
2011-08-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION