HOTELLIVECHAT LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2018-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2020-12-31 => 2023-09-30
2023-02-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2023-02-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2023-02-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-15 update statutory_documents FIRST GAZETTE
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE WHITEFORD
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-06 update statutory_documents FIRST GAZETTE
2020-12-07 delete address 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND
2020-12-07 insert address 2 GATESIDE PRIESTON ROAD BRIDGE OF WEIR SCOTLAND PA11 3AJ
2020-12-07 update registered_address
2020-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 227 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-06-07 delete address COTTAGE 27 RENFREW HOUSE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX
2018-06-07 insert address 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND
2018-06-07 update registered_address
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM COTTAGE 27 RENFREW HOUSE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX
2017-11-17 update statutory_documents DIRECTOR APPOINTED MR JAMIE RODERICK WHITEFORD
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-11-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-11-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-10-05 update statutory_documents 15/08/15 FULL LIST
2015-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-06-07 update account_ref_month 8 => 12
2015-06-07 update accounts_last_madeup_date null => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-15 => 2016-09-30
2015-05-14 update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015
2015-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-01-07 delete address COTTAGE 27 RENFREW HOUSE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE SCOTLAND PA11 3SX
2015-01-07 insert address COTTAGE 27 RENFREW HOUSE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX
2015-01-07 insert sic_code 70100 - Activities of head offices
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-08-15
2015-01-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-30 update statutory_documents 15/08/14 FULL LIST
2014-12-19 update statutory_documents FIRST GAZETTE
2013-08-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION