NEW JERSEY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-02 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-10 update statutory_documents FIRST GAZETTE
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-17 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-10 insert alias New Jersey
2019-12-10 insert index_pages_linkeddomain huatongfund.com.cn
2019-12-10 update robots_txt_status cjcmedia.com: 200 => 404
2019-12-10 update robots_txt_status www.cjcmedia.com: 200 => 404
2019-11-10 delete phone 0141 423 1015
2019-11-10 insert index_pages_linkeddomain wordpress.org
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-10-16 update robots_txt_status www.cjcmedia.com: 404 => 200
2018-08-17 delete address Suite 27,Strathclyde Business Centre. 120 Carstairs St, Glasgow, G40 4JJ
2018-08-17 delete alias CJC Media Ltd
2018-08-17 delete phone 0141 420 3999
2018-08-17 delete phone 0141 423 1015
2018-08-17 delete phone 0780 138 3756
2018-08-17 insert about_pages_linkeddomain kriesi.at
2018-08-17 insert casestudy_pages_linkeddomain kriesi.at
2018-08-17 insert contact_pages_linkeddomain kriesi.at
2018-08-17 insert index_pages_linkeddomain kriesi.at
2018-08-17 insert product_pages_linkeddomain kriesi.at
2018-08-17 update primary_contact Suite 27,Strathclyde Business Centre. 120 Carstairs St, Glasgow, G40 4JJ => null
2018-08-07 update account_category null => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-07 delete address SUITE 2 674 POLLOKSHAWS RD GLASGOW G41 2QE
2018-03-07 insert address 11 LEVERN BRIDGE GROVE GLASGOW SCOTLAND G53 7BJ
2018-03-07 update registered_address
2018-02-14 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SUITE 2 674 POLLOKSHAWS RD GLASGOW G41 2QE
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2018-01-16 update statutory_documents FIRST GAZETTE
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-07 delete address Suites 2 and 3 The Cooperage Building, 674 Pollokshaws Road, Glasgow, G41 2QE
2017-01-07 insert address Suite 27,Strathclyde Business Centre. 120 Carstairs St, Glasgow, G40 4JJ
2017-01-07 update primary_contact Suites 2 and 3 The Cooperage Building, 674 Pollokshaws Road, Glasgow, G41 2QE => Suite 27,Strathclyde Business Centre. 120 Carstairs St, Glasgow, G40 4JJ
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-08-07 delete address FLAT 3, 52 MILNPARK GARDENS GLASGOW G41 1DP
2016-08-07 insert address SUITE 2 674 POLLOKSHAWS RD GLASGOW G41 2QE
2016-08-07 update registered_address
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM SUITE 2 674 POLLOKSHAWS RD GLASGOW G41 2QE
2016-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM FLAT 3, 52 MILNPARK GARDENS GLASGOW G41 1DP
2016-07-12 delete address Office 3 52 Milnpark Gardens, Glasgow, G41 1DP
2016-07-12 delete fax 0141 420 3888
2016-07-12 insert address Suites 2 and 3 The Cooperage Building, 674 Pollokshaws Road, Glasgow, G41 2QE
2016-07-12 insert phone 0141 423 1015
2016-07-12 update primary_contact Office 3 52 Milnpark Gardens, Glasgow, G41 1DP => Suites 2 and 3 The Cooperage Building, 674 Pollokshaws Road, Glasgow, G41 2QE
2016-07-07 insert company_previous_name C.J.C. MEDIA LTD.
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-07-07 update name C.J.C. MEDIA LTD. => C.J.C. MEDIA (SCOTLAND) LTD
2016-07-07 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2016-07-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2016-06-22 update statutory_documents RES02
2016-06-21 update statutory_documents 23/10/15 NO CHANGES
2016-06-21 update statutory_documents COMPANY NAME CHANGED C.J.C. MEDIA CERTIFICATE ISSUED ON 21/06/16
2016-06-21 update statutory_documents COMPANY RESTORED ON 21/06/2016
2016-04-05 update statutory_documents STRUCK OFF AND DISSOLVED
2016-02-07 update company_status Active => Active - Proposal to Strike off
2016-01-19 update statutory_documents FIRST GAZETTE
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-03-12 update website_status FlippedRobots => OK
2015-03-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2015-03-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2015-02-21 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-20 update statutory_documents FIRST GAZETTE
2015-02-19 update statutory_documents 23/10/14 FULL LIST
2015-02-14 update website_status OK => FlippedRobots
2015-01-07 update website_status OK => FlippedRobots
2014-11-07 update account_category TOTAL EXEMPTION SMALL => null
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-10-31 update statutory_documents FIRST GAZETTE
2014-04-24 delete source_ip 46.183.9.114
2014-04-24 insert source_ip 80.82.124.177
2014-02-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2014-02-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2014-01-07 update statutory_documents 23/10/13 FULL LIST
2013-10-25 delete general_emails in..@cjcmedia.com
2013-10-25 delete email in..@cjcmedia.com
2013-10-25 delete index_pages_linkeddomain aimsmedia.co.uk
2013-10-25 delete index_pages_linkeddomain youtube.com
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-24 update returns_next_due_date 2012-11-20 => 2013-11-20
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-31 update website_status OK => DNSError
2013-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH SINCLAIR
2012-12-03 update statutory_documents 23/10/12 FULL LIST
2012-07-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 23/10/11 FULL LIST
2011-07-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 23/10/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SINCLAIR / 01/09/2010
2010-07-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 23/10/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY CLARK / 01/10/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SINCLAIR / 01/10/2009
2009-08-19 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 278 BROOMLOAN ROAD GLASGOW G51 2JQ
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-14 update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-20 update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04 update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-20 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-11-20 update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/03 FROM: C/O ROOM 21 VICTORIA BUILDINGS VIOLET STREET PAISLEY PA1 1PA
2003-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-25 update statutory_documents DIRECTOR RESIGNED
2002-10-25 update statutory_documents SECRETARY RESIGNED
2002-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION