C-LABEL CO. LTD - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2021-03-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-02-07 update company_status Active => Active - Proposal to Strike off
2020-12-29 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2020-03-17 update statutory_documents FIRST GAZETTE
2019-06-13 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-13 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2019-03-07 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2019-03-07 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMIL FISIAK
2018-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAFAL GRUNWALD
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-07-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-08-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PIOTR WLAZLO / 31/12/2017
2018-03-20 update statutory_documents CESSATION OF KAMIL FISIAK AS A PSC
2018-03-20 update statutory_documents CESSATION OF RAFAL GRUNWALD AS A PSC
2018-01-07 delete address 9 POLWARTH AVENUE ST. BOSWELLS MELROSE ROXBURGHSHIRE TD6 0DP
2018-01-07 insert address 186 WOOD STREET GALASHIELS SCOTLAND TD1 1QY
2018-01-07 update registered_address
2017-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 9 POLWARTH AVENUE ST. BOSWELLS MELROSE ROXBURGHSHIRE TD6 0DP
2017-12-01 update statutory_documents DIRECTOR APPOINTED MR PIOTR WLAZLO
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR WLAZLO
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-13 update statutory_documents DIRECTOR APPOINTED MR KAMIL FISIAK
2015-12-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-12-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-11-03 update statutory_documents 06/10/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2015-01-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-12-15 update statutory_documents 06/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 9 POLWARTH AVENUE ST. BOSWELLS MELROSE ROXBURGHSHIRE SCOTLAND TD6 0DP
2013-12-07 insert address 9 POLWARTH AVENUE ST. BOSWELLS MELROSE ROXBURGHSHIRE TD6 0DP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-12-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-11-02 update statutory_documents 06/10/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-06 => 2014-07-31
2013-07-05 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-23 update returns_last_madeup_date null => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2012-11-03 update statutory_documents 06/10/12 FULL LIST
2011-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION