GISSING F.E. LTD - History of Changes


DateDescription
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-02-07 update account_category DORMANT => null
2020-12-14 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2020-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE GISSING
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GISSING / 02/03/2020
2020-03-03 update statutory_documents FIRST GAZETTE
2020-03-03 update statutory_documents CESSATION OF JASON GISSING AS A PSC
2019-12-07 delete address KETTLEBY THORPE FARM KETTLEBY BRIGG SOUTH HUMBERSIDE ENGLAND DN20 9HL
2019-12-07 insert address 28-30 WHITES ROAD CLEETHORPES ENGLAND DN35 8RN
2019-12-07 update registered_address
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM, KETTLEBY THORPE FARM KETTLEBY, BRIGG, SOUTH HUMBERSIDE, DN20 9HL, ENGLAND
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-05 update statutory_documents DIRECTOR APPOINTED MR WAYNE EDWARD GISSING
2018-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON GISSING
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-07 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-07-07 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-06-03 update statutory_documents 01/04/16 FULL LIST
2015-12-07 delete address UNIT 7 REDHOUSE FARM IND ESTATE LUDFORD MARKET RASEN LINCOLNSHIRE LN8 6AH
2015-12-07 insert address KETTLEBY THORPE FARM KETTLEBY BRIGG SOUTH HUMBERSIDE ENGLAND DN20 9HL
2015-12-07 update registered_address
2015-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM, UNIT 7 REDHOUSE FARM IND ESTATE, LUDFORD, MARKET RASEN, LINCOLNSHIRE, LN8 6AH
2015-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-09-07 update accounts_last_madeup_date null => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 delete address UNIT 7 REDHOUSE FARM IND ESTATE LUDFORD MARKET RASEN LINCOLNSHIRE ENGLAND LN8 6AH
2015-05-07 insert address UNIT 7 REDHOUSE FARM IND ESTATE LUDFORD MARKET RASEN LINCOLNSHIRE LN8 6AH
2015-05-07 insert sic_code 99999 - Dormant Company
2015-05-07 update account_ref_day 30 => 31
2015-05-07 update account_ref_month 4 => 3
2015-05-07 update accounts_next_due_date 2016-01-01 => 2015-12-31
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-28 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-04-09 update statutory_documents 01/04/15 FULL LIST
2014-11-07 insert company_previous_name GISSING FARM EQUIPMENT LIMITED
2014-11-07 update name GISSING FARM EQUIPMENT LIMITED => GISSING F.E. LTD
2014-10-23 update statutory_documents COMPANY NAME CHANGED GISSING FARM EQUIPMENT LIMITED CERTIFICATE ISSUED ON 23/10/14
2014-10-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SECURE SYSTEMS LINCS LTD
2014-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION