CONSOLES AND GADGETS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-10-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-10-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-09-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2021-05-07 update accounts_next_due_date 2020-01-31 => 2021-04-30
2021-04-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2021-04-19 update website_status FlippedRobots => OK
2021-04-19 delete source_ip 212.48.68.250
2021-04-19 insert source_ip 193.35.59.75
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-16 update website_status IndexPageFetchError => FlippedRobots
2021-01-14 update website_status OK => IndexPageFetchError
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-10-30 update company_status Active - Proposal to Strike off => Active
2020-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2020-08-10 insert sales_emails sa..@consolesandgadgets.co.uk
2020-08-10 insert address Glasgow Scotland UK 2003 - 2014 Glasgow Scotland UK
2020-08-10 insert email sa..@consolesandgadgets.co.uk
2020-08-10 insert phone 0844 478 0141
2020-07-07 delete address Glasgow Scotland UK 2003 - 2014 Glasgow Scotland UK
2020-07-07 delete address TSB House 238 Ayr Road Newton Mearns Glasgow United Kingdom G77 6AA
2020-07-07 update website_status FlippedRobots => OK
2020-07-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-06-15 update website_status OK => FlippedRobots
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-12-11 delete index_pages_linkeddomain cocnsolesandgadgets.co.uk
2019-07-12 update website_status ErrorPage => OK
2019-06-09 update website_status OK => ErrorPage
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-11 delete phone 0844 478 0141
2018-07-11 delete source_ip 109.108.134.177
2018-07-11 insert source_ip 212.48.68.250
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-31 delete sales_emails sa..@consolesandgadgets.co.uk
2017-10-31 delete email sa..@consolesandgadgets.co.uk
2017-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM GIBSON / 05/04/2016
2017-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARYN GIBSON / 05/04/2016
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-09 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-24 update statutory_documents 14/02/16 FULL LIST
2016-02-12 insert contact_pages_linkeddomain google.com
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-26 update statutory_documents 14/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-20 delete source_ip 109.108.152.61
2014-09-20 insert source_ip 109.108.134.177
2014-03-07 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ
2014-03-07 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-18 update statutory_documents 14/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-09 delete address Glasgow Scotland UK 2003 - 2013 Glasgow Scotland UK
2014-01-09 insert address Glasgow Scotland UK 2003 - 2014 Glasgow Scotland UK
2013-10-14 delete address Glasgow Scotland UK 2003 - 2012 Glasgow Scotland UK
2013-10-14 insert address Glasgow Scotland UK 2003 - 2013 Glasgow Scotland UK
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-08 update statutory_documents SECOND FILING WITH MUD 14/02/13 FOR FORM AR01
2013-02-19 update statutory_documents 14/02/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-14 insert address 238a Ayr Road Newton Mearns Glasgow G77 6AA
2012-11-14 insert address 238a Ayr Road, Newton Mearns, Glasgow, G77 6AA Scotland
2012-11-14 insert address TSB House 238 Ayr Road Newton Mearns Glasgow United Kingdom G77 6AA
2012-11-14 insert phone 0141 280 00 00
2012-10-31 delete address 238 Ayr Road Newton Mearns Glasgow United Kingdom G77 6AA
2012-10-31 delete address 238 Ayr Road Newton Mearns Glasgow G77 6AA
2012-10-31 delete address 238a Ayr Road Newton Mearns Glasgow G77 6AA United Kingdom
2012-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ
2012-02-27 update statutory_documents 14/02/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 14/02/11 FULL LIST
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 14/02/10 FULL LIST
2010-03-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/07
2007-04-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-05-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2006-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-04 update statutory_documents NEW SECRETARY APPOINTED
2006-02-20 update statutory_documents COMPANY NAME CHANGED CONSOLES & GAMES LTD CERTIFICATE ISSUED ON 20/02/06
2006-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA
2006-02-14 update statutory_documents DIRECTOR RESIGNED
2006-02-14 update statutory_documents DIRECTOR RESIGNED
2006-02-14 update statutory_documents SECRETARY RESIGNED
2006-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION