SMYTH AND GIBSON - History of Changes


DateDescription
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES
2024-05-14 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update company_status Voluntary Arrangement => Active
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-15 update statutory_documents COMPLETION OF VOLUNTARY ARRANGEMENT
2023-01-12 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 09/06/2022
2023-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-01-10 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 09/06/2020
2023-01-10 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 09/06/2021
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-10-11 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-16 insert phone (+44) 028 2564 4421
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-01 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-11 insert about_pages_linkeddomain discountninja.io
2021-02-11 insert contact_pages_linkeddomain discountninja.io
2021-02-11 insert index_pages_linkeddomain discountninja.io
2021-02-11 insert product_pages_linkeddomain discountninja.io
2021-02-11 insert terms_pages_linkeddomain discountninja.io
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-17 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-01 delete address 6 Victoria Road Londonderry BT47 2AB
2019-10-01 delete phone 028 7131 2343
2019-10-01 insert address Unit 5 Millennium Park Woodside Industrial Park Woodside Road Ballymena BT42 4QJ United Kingdom
2019-10-01 insert email an..@smythandgibson.com
2019-10-01 update primary_contact 6 Victoria Road Londonderry BT47 2AB => Unit 5 Millennium Park Woodside Industrial Park Woodside Road Ballymena BT42 4QJ United Kingdom
2019-07-08 update company_status Active => Voluntary Arrangement
2019-06-18 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN WORLAND
2019-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON
2019-01-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-01-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-12-19 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES
2018-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MORRISON
2018-04-07 update company_status Voluntary Arrangement => Active
2018-03-29 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/03/2018
2018-03-29 update statutory_documents COMPLETION OF VOLUNTARY ARRANGEMENT
2018-01-03 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2018-01-03 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2017
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-23 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-26 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2016
2016-12-06 update statutory_documents ADOPT ARTICLES 24/11/2016
2016-10-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-10-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-09-22 update statutory_documents 25/04/16 FULL LIST
2016-09-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-28 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2015
2015-12-02 update website_status FlippedRobots => OK
2015-12-02 delete index_pages_linkeddomain dotretailer.com
2015-12-02 delete source_ip 89.151.74.125
2015-12-02 insert source_ip 23.227.38.32
2015-11-09 delete address 9TH FLOOR, BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FD
2015-11-09 insert address 5 WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA COUNTY ANTRIM NORTHERN IRELAND BT42 4QJ
2015-11-09 update registered_address
2015-10-06 update website_status OK => FlippedRobots
2015-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 9TH FLOOR, BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FD
2015-07-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address 9TH FLOOR BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FD
2015-05-08 insert address 9TH FLOOR, BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FD
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2012-04-25 => 2015-04-25
2015-05-08 update returns_next_due_date 2013-05-23 => 2016-05-23
2015-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM UNIT 2 BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FB
2015-04-28 update statutory_documents 25/04/15 FULL LIST
2015-04-23 update statutory_documents 25/04/14 FULL LIST
2015-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 9TH FLOOR BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FD
2015-04-20 update statutory_documents 25/04/13 FULL LIST
2015-02-09 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-02-09 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2014
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-28 insert about_pages_linkeddomain facebook.com
2014-10-28 insert about_pages_linkeddomain instagram.com
2014-10-28 insert about_pages_linkeddomain twitter.com
2014-10-28 insert contact_pages_linkeddomain facebook.com
2014-10-28 insert contact_pages_linkeddomain instagram.com
2014-10-28 insert contact_pages_linkeddomain twitter.com
2014-10-28 insert index_pages_linkeddomain facebook.com
2014-10-28 insert index_pages_linkeddomain instagram.com
2014-10-28 insert index_pages_linkeddomain twitter.com
2014-10-28 insert terms_pages_linkeddomain facebook.com
2014-10-28 insert terms_pages_linkeddomain instagram.com
2014-10-28 insert terms_pages_linkeddomain twitter.com
2014-09-07 delete address UNIT 2 BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FB
2014-09-07 insert address 9TH FLOOR BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FD
2014-09-07 update registered_address
2014-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM UNIT 2 BEDFORD HOUSE 16-22 BEDFORD STREET BELFAST BT2 7FB
2014-08-06 update statutory_documents DIRECTOR APPOINTED DAN WORLAND
2014-08-06 update statutory_documents DIRECTOR APPOINTED RICHARD GIBSON
2014-08-06 update statutory_documents ADOPT ARTICLES 20/06/2014
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SELENA GIBSON
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKPATRICK
2014-02-06 update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 06/12/2013
2013-11-07 update accounts_last_madeup_date 2011-07-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-10 delete address BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FD
2013-08-10 delete email fa..@smythandgibson.com
2013-08-10 delete phone 028 9023 0388
2013-08-10 insert address 6 Victoria Road Londonderry BT47 2 AB
2013-08-10 insert email se..@smythandgibson.co
2013-08-10 insert phone 028 7131 2343
2013-08-10 update primary_contact BEDFORD HOUSE BEDFORD STREET BELFAST BT2 7FD => 6 Victoria Road Londonderry BT47 2 AB
2013-06-25 update account_ref_month 7 => 1
2013-06-25 update accounts_next_due_date 2013-04-30 => 2013-10-31
2013-06-24 update company_status Active => Voluntary Arrangement
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON
2013-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GIBSON
2013-04-13 delete email ka..@smythandgibson.com
2013-03-14 update statutory_documents PREVEXT FROM 31/07/2012 TO 31/01/2013
2012-12-13 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-11-05 update description
2012-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-29 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents SECRETARY APPOINTED MR JAMES RICHARD GIBSON
2012-05-28 update statutory_documents 25/04/12 FULL LIST
2012-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GILMARTIN
2012-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GILMARTIN
2012-01-10 update statutory_documents DIRECTOR APPOINTED SELENA GIBSON
2012-01-05 update statutory_documents DIRECTOR APPOINTED MR STEPHEN KIRKPATRICK
2012-01-05 update statutory_documents DIRECTOR APPOINTED SAMUEL MORRISON
2012-01-05 update statutory_documents ALTER ARTICLES 21/12/2011
2012-01-05 update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 19900
2012-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH GILMARTIN
2012-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GILMARTIN
2011-12-07 update statutory_documents 25/04/11 FULL LIST
2011-08-06 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-05 update statutory_documents FIRST GAZETTE
2011-07-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-07 update statutory_documents 25/04/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH GILMARTIN / 25/04/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILMARTIN / 25/04/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GIBSON / 25/04/2010
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-01-10 update statutory_documents 25/04/08 FULL LIST
2010-01-10 update statutory_documents 25/04/09 FULL LIST
2009-09-09 update statutory_documents 31/07/08 ANNUAL ACCTS
2009-09-08 update statutory_documents CHANGE OF DIRS/SEC
2008-07-16 update statutory_documents CHANGE OF ARD
2007-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION