Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-10-31 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2018-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2019-10-31 => 2023-10-31 |
2023-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2023-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2022-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2022-05-07 |
update company_status Active - Proposal to Strike off => Active |
2022-04-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-05 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-15 |
update statutory_documents FIRST GAZETTE |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-06-16 |
update statutory_documents DIRECTOR APPOINTED MR ROGER PAUL MORGAN |
2020-01-07 |
delete address TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD |
2020-01-07 |
insert address 4 ST LEONARDS ROAD CLAYGATE SURREY KT10 0EL |
2020-01-07 |
update registered_address |
2020-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM
TRIDENT COURT 1 OAKCROFT ROAD
CHESSINGTON
SURREY
KT9 1BD |
2019-12-07 |
update company_status Active - Proposal to Strike off => Active |
2019-11-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-11-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-11-07 |
update company_status Active => Active - Proposal to Strike off |
2019-10-29 |
update statutory_documents FIRST GAZETTE |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-03-07 |
delete company_previous_name GSM CLOTHING LIMITED |
2018-03-07 |
update num_mort_charges 4 => 5 |
2018-03-07 |
update num_mort_outstanding 3 => 2 |
2018-03-07 |
update num_mort_satisfied 1 => 3 |
2018-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034173640005 |
2018-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-10-31 |
update statutory_documents FIRST GAZETTE |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2017-01-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-11-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-11-01 |
update statutory_documents FIRST GAZETTE |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBINA MORGAN |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MORGAN |
2015-12-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-12 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-11-08 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-10-09 |
update statutory_documents 10/08/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-11-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-11-04 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-17 |
update statutory_documents 10/08/14 NO CHANGES |
2014-04-07 |
update num_mort_outstanding 4 => 3 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-11-07 |
delete address 48 CHANDOS AVENUE WHETSTONE LONDON N20 9DX |
2013-11-07 |
insert address TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-11-07 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-10-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
48 CHANDOS AVENUE
WHETSTONE
LONDON
N20 9DX |
2013-10-16 |
update statutory_documents DIRECTOR APPOINTED ROBINA JAFFAR MORGAN |
2013-10-16 |
update statutory_documents 10/08/13 FULL LIST |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ROGER PAUL MORGAN |
2013-06-24 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-24 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 1810 - Manufacture of leather clothes |
2013-06-22 |
delete sic_code 1822 - Manufacture of other outerwear |
2013-06-22 |
insert sic_code 14110 - Manufacture of leather clothes |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2013-02-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-01-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update statutory_documents FIRST GAZETTE |
2012-09-24 |
update statutory_documents 10/08/12 FULL LIST |
2012-02-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-02-02 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents FIRST GAZETTE |
2011-10-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-09-13 |
update statutory_documents 10/08/11 FULL LIST |
2011-06-28 |
update statutory_documents 27/06/11 STATEMENT OF CAPITAL GBP 111960 |
2010-11-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents 10/08/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER MORGAN / 04/08/2010 |
2010-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-12-01 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-10-06 |
update statutory_documents 10/08/09 FULL LIST |
2008-11-26 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2002-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
2001-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-07 |
update statutory_documents £ NC 100000/1000000
01/11/01 |
2001-11-07 |
update statutory_documents NC INC ALREADY ADJUSTED 01/11/01 |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS |
2000-11-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01 |
2000-11-24 |
update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
2000-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-05-02 |
update statutory_documents RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS |
1998-01-22 |
update statutory_documents COMPANY NAME CHANGED
GSM CLOTHING LIMITED
CERTIFICATE ISSUED ON 23/01/98 |
1997-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-22 |
update statutory_documents SECRETARY RESIGNED |
1997-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |