LA GALLERIA - History of Changes


DateDescription
2024-03-08 update robots_txt_status www.lagalleriawoodstock.com: 0 => 404
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-07-27 update robots_txt_status www.lagalleriawoodstock.com: 404 => 0
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-02 delete index_pages_linkeddomain www.gov.uk
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-09 insert index_pages_linkeddomain www.gov.uk
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.28.14.31
2021-02-01 delete source_ip 104.28.15.31
2021-02-01 insert source_ip 104.21.1.207
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-09-20 insert general_emails in..@lagalleriawoodstock.com
2020-09-20 delete email la..@msn.com
2020-09-20 delete index_pages_linkeddomain ashmolean.org
2020-09-20 delete index_pages_linkeddomain blenheimpalace.com
2020-09-20 delete index_pages_linkeddomain broughtoncastle.com
2020-09-20 delete index_pages_linkeddomain citysightseeingoxford.com
2020-09-20 delete index_pages_linkeddomain confirmsubscription.com
2020-09-20 delete index_pages_linkeddomain dailyinfo.co.uk
2020-09-20 delete index_pages_linkeddomain magd.ox.ac.uk
2020-09-20 delete index_pages_linkeddomain oxfordshire.gov.uk
2020-09-20 delete index_pages_linkeddomain travelsignposts.com
2020-09-20 delete index_pages_linkeddomain visitoxfordandoxfordshire.com
2020-09-20 delete phone 01993 813381
2020-09-20 insert email in..@lagalleriawoodstock.com
2020-09-20 insert index_pages_linkeddomain tableagent.com
2020-09-20 update robots_txt_status www.lagalleriawoodstock.com: 200 => 404
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-05 insert source_ip 172.67.129.235
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-16 delete index_pages_linkeddomain cookiesandyou.com
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-08-23 insert index_pages_linkeddomain cookiesandyou.com
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-31 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-11 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-13 update statutory_documents RP04 CS01 SECOND FILED CS01 27/09/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL.
2016-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-04 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-10-07 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-09-29 update statutory_documents 27/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GIANINA ZUGRAVU
2014-12-16 delete alias La Galleria Woodstock
2014-12-16 delete source_ip 213.171.218.7
2014-12-16 insert index_pages_linkeddomain ashmolean.org
2014-12-16 insert index_pages_linkeddomain blenheimpalace.com
2014-12-16 insert index_pages_linkeddomain broughtoncastle.com
2014-12-16 insert index_pages_linkeddomain citysightseeingoxford.com
2014-12-16 insert index_pages_linkeddomain confirmsubscription.com
2014-12-16 insert index_pages_linkeddomain dailyinfo.co.uk
2014-12-16 insert index_pages_linkeddomain magd.ox.ac.uk
2014-12-16 insert index_pages_linkeddomain oxfordshire.gov.uk
2014-12-16 insert index_pages_linkeddomain travelsignposts.com
2014-12-16 insert index_pages_linkeddomain visitoxfordandoxfordshire.com
2014-12-16 insert source_ip 104.28.14.31
2014-12-16 insert source_ip 104.28.15.31
2014-12-16 update robots_txt_status www.lagalleriawoodstock.com: 404 => 200
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-10 update statutory_documents 27/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-04 update statutory_documents 27/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5530 - Restaurants
2013-06-22 insert sic_code 56101 - Licensed restaurants
2013-06-22 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-22 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-30 update statutory_documents 27/09/12 FULL LIST
2012-04-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 27/09/11 FULL LIST
2011-06-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 27/09/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIAN LUCIO MONTANINO / 01/11/2009
2010-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GIANINA ELENA ZUGRAVO / 01/11/2009
2010-05-07 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 27/09/09 FULL LIST
2009-07-13 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-15 update statutory_documents NEW SECRETARY APPOINTED
2008-01-15 update statutory_documents DIRECTOR RESIGNED
2008-01-15 update statutory_documents SECRETARY RESIGNED
2007-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-18 update statutory_documents NEW SECRETARY APPOINTED
2007-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION