Date | Description |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2022-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ZAPLANA / 30/10/2019 |
2020-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JOSEF SCHAEFER / 30/10/2019 |
2020-07-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJC SECRETARIAL SERVICES LIMITED / 30/10/2019 |
2020-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ZAPLANA / 30/10/2019 |
2019-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JOSEF SCHAEFER / 30/10/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-04-07 |
update account_category null => DORMANT |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
insert sic_code 99999 - Dormant Company |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA |
2016-08-07 |
insert address 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX ENGLAND RH13 8RX |
2016-08-07 |
update registered_address |
2016-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
149-151 MORTIMER STREET
HERNE BAY
KENT
CT6 5HA |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-13 |
update statutory_documents 12/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-14 |
update statutory_documents 12/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-13 |
update statutory_documents 12/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ZAPLANA / 23/09/2013 |
2013-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JOSEF SCHAEFER / 23/09/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-13 |
update statutory_documents 12/11/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 12/11/11 FULL LIST |
2011-09-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 12/11/10 FULL LIST |
2010-09-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 12/11/09 FULL LIST |
2009-04-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURA INNOCENTI |
2009-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-02-22 |
update statutory_documents COMPANY NAME CHANGED GIE INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 27/02/08 |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 |
2007-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
GROVE HOUSE, DITCHLING ROAD
WIVELSFIELD
EAST SUSSEX
RH15 0SJ |
2007-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |