GARETH JONES LTD - History of Changes


DateDescription
2017-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-15 update statutory_documents FIRST GAZETTE
2017-06-07 delete address 98A HIGH STREET POTTERS BAR HERTFORDSHIRE ENGLAND EN6 5AT
2017-06-07 insert address 65 LANGDALE AVENUE RHOSTYLLEN WREXHAM WALES LL14 4AE
2017-06-07 update registered_address
2017-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 98A HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AT ENGLAND
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-18 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address C/O NEW WAVE ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN ENGLAND LN6 3QN
2016-06-07 insert address 98A HIGH STREET POTTERS BAR HERTFORDSHIRE ENGLAND EN6 5AT
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-06-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-05-29 update statutory_documents 25/05/16 FULL LIST
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O NEW WAVE ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN ENGLAND
2016-03-10 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-10 update accounts_last_madeup_date null => 2015-05-31
2016-03-10 update accounts_next_due_date 2014-02-25 => 2017-02-28
2016-03-10 update company_status Active - Proposal to Strike off => Active
2016-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-09 update company_status Active => Active - Proposal to Strike off
2016-01-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-12 update statutory_documents FIRST GAZETTE
2015-11-07 delete address 2ND FLOOR 5 HARBOUR EXCHANGE SQUARE POPLAR LONDON ENGLAND E14 9GE
2015-11-07 insert address C/O NEW WAVE ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN ENGLAND LN6 3QN
2015-11-07 update reg_address_care_of NEW WAVE ACCOUNTING => null
2015-11-07 update registered_address
2015-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O NEW WAVE ACCOUNTING 2ND FLOOR 5 HARBOUR EXCHANGE SQUARE POPLAR LONDON E14 9GE ENGLAND
2015-08-09 delete address UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN
2015-08-09 insert address 2ND FLOOR 5 HARBOUR EXCHANGE SQUARE POPLAR LONDON ENGLAND E14 9GE
2015-08-09 update registered_address
2015-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O NEW WAVE ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN
2015-06-07 update company_status Active - Proposal to Strike off => Active
2015-06-07 update reg_address_care_of THINK ACCOUNTING => NEW WAVE ACCOUNTING
2015-06-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-06-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-05-30 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O THINK ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN
2015-05-27 update statutory_documents 25/05/15 FULL LIST
2015-02-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-01-20 update statutory_documents FIRST GAZETTE
2014-08-07 delete address CENTURION HOUSE UNIT J3 THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LINCOLNSHIRE ENGLAND LN6 3QN
2014-08-07 insert address UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update reg_address_care_of null => THINK ACCOUNTING
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-08-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM CENTURION HOUSE UNIT J3 THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN ENGLAND
2014-07-02 update statutory_documents 25/05/14 FULL LIST
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-03 update statutory_documents FIRST GAZETTE
2013-06-26 insert sic_code 49410 - Freight transport by road
2013-06-26 update returns_last_madeup_date null => 2013-05-25
2013-06-26 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-05-28 update statutory_documents 25/05/13 FULL LIST
2012-05-30 update statutory_documents COMPANY NAME CHANGED GAR JONES LTD CERTIFICATE ISSUED ON 30/05/12
2012-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION