GAINSBOURG CONSULTING LIMITED - History of Changes


DateDescription
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-04-26 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2020-02-29 => 2022-02-28
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-02-02 update statutory_documents FIRST GAZETTE
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-07-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-04-30 update statutory_documents FIRST GAZETTE
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-05-08 update statutory_documents FIRST GAZETTE
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-10-02 update statutory_documents SECOND FILING OF PSC07 FOR REBECCA WHITELEY
2017-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-15 update statutory_documents FIRST GAZETTE
2017-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016
2017-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016
2017-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016
2017-08-15 update statutory_documents CESSATION OF REBECCA WHITELEY AS A PSC
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RAYNAN WHITELEY
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA WHITELEY
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON RAYNAN WHITELEY / 06/04/2016
2017-08-14 update statutory_documents CESSATION OF REBECCA WHITELEY AS A PSC
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 2 SION SPRING HOUSE SION HILL BRISTOL BS8 4BS
2016-08-07 insert address 22 HILLSIDE HARDWICK ROAD WHITCHURCH ON THAMES OXFORDSHIRE RG8 7HL
2016-08-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-08-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-08-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-07-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents 21/05/16 NO CHANGES
2016-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WHITELEY / 21/05/2016
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 2 SION SPRING HOUSE SION HILL BRISTOL BS8 4BS
2016-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA MURRAY / 21/05/2016
2016-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-05-03 update statutory_documents FIRST GAZETTE
2015-12-07 update company_status Active - Proposal to Strike off => Active
2015-12-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-12-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-11-28 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-26 update statutory_documents 21/05/15 NO CHANGES
2015-10-07 update company_status Active => Active - Proposal to Strike off
2015-09-15 update statutory_documents FIRST GAZETTE
2015-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-06-27 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-06-02 update statutory_documents FIRST GAZETTE
2014-10-07 delete sic_code 70229 - Management consultancy activities other than financial management
2014-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-10-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-10-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-30 update statutory_documents 21/05/14 FULL LIST
2014-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WHITELEY / 20/05/2014
2014-09-16 update statutory_documents FIRST GAZETTE
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-02-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-02-07 update company_status Active - Proposal to Strike off => Active
2014-02-07 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2014-02-07 update returns_next_due_date 2013-06-18 => 2014-06-18
2014-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2014-01-15 update statutory_documents 21/05/13 NO CHANGES
2013-11-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-07 delete address 9 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LR
2013-11-07 insert address 2 SION SPRING HOUSE SION HILL BRISTOL BS8 4BS
2013-11-07 update registered_address
2013-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 9 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LR
2013-10-18 update statutory_documents SECRETARY APPOINTED REBECCA MURRAY
2013-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE PARKINSON
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-01 update statutory_documents FIRST GAZETTE
2013-07-01 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-07-01 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-22 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-06-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents 21/05/12 NO CHANGES
2012-03-26 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-19 update statutory_documents 21/05/11 FULL LIST
2011-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WHITELEY / 14/12/2011
2011-09-20 update statutory_documents FIRST GAZETTE
2011-05-19 update statutory_documents SECRETARY APPOINTED MS CLAIRE LOUISE PARKINSON
2011-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL WHITELEY
2010-10-25 update statutory_documents 21/05/10 FULL LIST
2010-06-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 121 LINKFIELD ROAD ISLEWORTH MIDDLESEX TW7 6QW
2009-04-30 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents FIRST GAZETTE
2007-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION