GB CONSULTANCY - History of Changes


DateDescription
2024-04-08 update website_status FlippedRobots => OK
2023-09-19 update website_status OK => FlippedRobots
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-07 delete source_ip 64.13.232.68
2023-02-07 insert source_ip 107.180.48.28
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-22 update statutory_documents FIRST GAZETTE
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update statutory_documents FIRST GAZETTE
2021-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete phone +44 (0) 1491 575 837
2020-06-23 delete phone 01491 575 837
2020-06-23 insert phone +44 (0) 1491 845 517
2020-06-23 insert phone 01491 845 517
2020-04-07 update num_mort_charges 2 => 4
2020-04-07 update num_mort_outstanding 2 => 4
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054080550004
2020-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054080550003
2020-01-18 delete phone +44 (0) 1491 526 899
2020-01-18 delete phone 0121 272 1219
2020-01-18 delete phone 01491 526 899
2020-01-18 delete phone 0161 241 3019
2020-01-18 delete phone 020 3892 4925
2020-01-18 insert phone +44 (0) 1491 575 837
2020-01-18 insert phone 01491 575 837
2019-10-17 delete career_pages_linkeddomain oninvenias.com
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-08 update num_mort_charges 1 => 2
2018-05-08 update num_mort_outstanding 1 => 2
2018-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054080550002
2018-04-07 insert sic_code 78109 - Other activities of employment placement agencies
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE BOYS / 02/03/2018
2018-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE BOYS / 02/03/2018
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-03 update website_status DNSError => OK
2017-06-03 delete fax 01491 84 55 01
2017-06-03 delete phone +44 (0) 1491 845 517
2017-06-03 delete phone 01491 84 55 17
2017-06-03 insert phone +44 (0) 1491 526 899
2017-06-03 insert phone 0121 272 1219
2017-06-03 insert phone 01491 526 899
2017-06-03 insert phone 0161 241 3019
2017-06-03 insert phone 020 3892 4925
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-21 update website_status OK => DNSError
2016-08-25 update website_status FailedRobots => OK
2016-08-25 delete source_ip 77.72.4.66
2016-08-25 insert alias GB Consultancy UK Ltd
2016-08-25 insert phone +44 (0) 1491 845 517
2016-08-25 insert source_ip 64.13.232.68
2016-07-28 update website_status FlippedRobots => FailedRobots
2016-07-07 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-07-07 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-07-02 update website_status OK => FlippedRobots
2016-06-20 update statutory_documents 27/03/16 FULL LIST
2016-06-07 update num_mort_charges 0 => 1
2016-06-07 update num_mort_outstanding 0 => 1
2016-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054080550001
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-06-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-05-18 update statutory_documents 27/03/15 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 1AT
2014-07-07 insert address 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-07-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-06-09 update statutory_documents 27/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update reg_address_care_of JOANNE GRUNDONNER => ANNA ROWE
2013-07-01 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-07-01 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update statutory_documents 27/03/13 FULL LIST
2013-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM C/O JOANNE GRUNDONNER 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT ENGLAND
2013-05-19 update website_status OK => ServerDown
2013-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02 update statutory_documents 27/03/12 FULL LIST
2011-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05 update statutory_documents 27/03/11 FULL LIST
2011-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O GOLDEN VALLEY ACCOUNTANCY UNIT W WESTWOOD IND EST PONTRILAS HEREFORD HEREFORDSHIRE HR2 0EL UNITED KINGDOM
2010-06-15 update statutory_documents 27/03/10 FULL LIST
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE BOYS / 27/03/2010
2009-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-31 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2008-08-04 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES GOOD
2008-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-05-11 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-05-04 update statutory_documents NEW SECRETARY APPOINTED
2006-04-26 update statutory_documents SECRETARY RESIGNED
2006-04-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-26 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/05 FROM: GARDEN FLAT, 5 RIVER TERRACE GARDEN FLAT, 5 RIVER TERRACE HENLEY ON THAMES OXON RG91BG
2005-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION