GNF CLEANING - History of Changes


DateDescription
2024-04-07 delete address RIVENDELL, LINKWOOD ROAD ELGIN MORAYSHIRE IV30 6DJ
2024-04-07 insert address LEONARD CURTIS RECOVERY 4TH FLOOR, 58 WATERLOO STREET GLASGOW G2 7DA
2024-04-07 update company_status Active - Proposal to Strike off => Liquidation
2024-04-07 update registered_address
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-07 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2022-01-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-07-16 delete source_ip 77.104.180.123
2020-07-16 insert source_ip 35.214.51.124
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LOUISE FIMISTER / 01/10/2019
2019-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LOUISE THOMSON
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON NEIL FIMISTER / 01/10/2019
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-26 delete source_ip 34.202.90.224
2018-12-26 delete source_ip 34.203.45.99
2018-12-26 delete source_ip 34.231.159.59
2018-12-26 delete source_ip 52.87.3.237
2018-12-26 insert source_ip 77.104.180.123
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 delete source_ip 34.198.74.253
2018-04-04 delete source_ip 34.237.199.190
2018-04-04 delete source_ip 54.80.73.162
2018-04-04 insert source_ip 34.202.90.224
2018-04-04 insert source_ip 34.203.45.99
2018-04-04 insert source_ip 34.231.159.59
2018-04-04 insert source_ip 52.87.3.237
2018-02-15 delete source_ip 34.202.90.224
2018-02-15 delete source_ip 34.203.45.99
2018-02-15 delete source_ip 52.87.3.237
2018-02-15 insert source_ip 34.198.74.253
2018-02-15 insert source_ip 34.237.199.190
2018-02-15 insert source_ip 54.80.73.162
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 delete contact_pages_linkeddomain aboutcookies.org
2017-12-06 delete source_ip 54.174.24.91
2017-12-06 insert source_ip 34.203.45.99
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-11-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-19 delete source_ip 52.2.67.7
2017-09-19 delete source_ip 54.165.209.98
2017-09-19 insert source_ip 34.202.90.224
2017-09-19 insert source_ip 52.87.3.237
2017-09-19 insert source_ip 54.174.24.91
2017-07-27 delete source_ip 34.197.131.54
2017-07-27 delete source_ip 52.203.99.194
2017-07-27 delete source_ip 54.174.184.255
2017-07-27 insert source_ip 52.2.67.7
2017-07-27 insert source_ip 54.165.209.98
2017-06-20 delete source_ip 34.192.41.225
2017-06-20 delete source_ip 52.2.242.235
2017-06-20 delete source_ip 52.87.103.124
2017-06-20 insert source_ip 34.197.131.54
2017-06-20 insert source_ip 52.203.99.194
2017-06-20 insert source_ip 54.174.184.255
2017-03-03 delete source_ip 107.23.51.99
2017-03-03 delete source_ip 52.55.1.226
2017-03-03 insert source_ip 34.192.41.225
2017-03-03 insert source_ip 52.2.242.235
2017-03-03 insert source_ip 52.87.103.124
2016-12-31 delete index_pages_linkeddomain yell.com
2016-12-31 delete source_ip 93.184.220.60
2016-12-31 insert index_pages_linkeddomain aboutcookies.org
2016-12-31 insert index_pages_linkeddomain hibu.co.uk
2016-12-31 insert index_pages_linkeddomain multiscreensite.com
2016-12-31 insert source_ip 107.23.51.99
2016-12-31 insert source_ip 52.55.1.226
2016-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-17 update statutory_documents 20/11/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-13 update statutory_documents DIRECTOR APPOINTED MISS ANNA LOUISE FIMISTER
2015-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNETT & CO (ACCOUNTANCY) LIMITED
2015-06-03 update website_status InternalTimeout => OK
2015-06-03 delete index_pages_linkeddomain addthis.com
2015-04-24 update website_status OK => InternalTimeout
2015-02-04 delete contact_pages_linkeddomain addthis.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-01-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-12-31 update statutory_documents 20/11/14 FULL LIST
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-23 insert contact_pages_linkeddomain addthis.com
2014-11-23 insert index_pages_linkeddomain addthis.com
2014-02-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-02-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 20/11/13 FULL LIST
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-23 update returns_next_due_date 2012-12-18 => 2013-12-18
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents 20/11/12 FULL LIST
2011-11-28 update statutory_documents 20/11/11 FULL LIST
2011-11-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 20/11/10 FULL LIST
2009-12-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 20/11/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON NEIL FIMISTER / 19/11/2009
2009-11-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & CO (ACCOUNTANCY) LIMITED / 19/11/2009
2009-01-09 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-01-17 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20 update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-23 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-26 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents NEW SECRETARY APPOINTED
2004-09-13 update statutory_documents SECRETARY RESIGNED
2004-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-12-22 update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-11 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-11-21 update statutory_documents DIRECTOR RESIGNED
2002-11-21 update statutory_documents SECRETARY RESIGNED
2002-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION