G S J ENTERPRISES LIMITED - History of Changes


DateDescription
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2020-01-07 update statutory_documents CESSATION OF SARAH-JANE BURNS AS A PSC
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE BURNS
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-09-24 update statutory_documents FIRST GAZETTE
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-05-07 update account_ref_month 4 => 10
2019-05-07 update accounts_next_due_date 2019-04-29 => 2019-07-28
2019-04-26 update statutory_documents PREVEXT FROM 28/04/2018 TO 28/10/2018
2019-02-07 update account_ref_day 29 => 28
2019-02-07 update accounts_next_due_date 2019-01-29 => 2019-04-29
2019-01-29 update statutory_documents PREVSHO FROM 29/04/2018 TO 28/04/2018
2018-05-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-01-29
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH-JANE BURNS / 06/04/2018
2018-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH-JANE BURNS / 06/04/2018
2018-04-30 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-04-30
2018-01-30 update statutory_documents PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-05-12 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-04-29 update statutory_documents 28/04/16 FULL LIST
2016-02-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-09 update accounts_last_madeup_date null => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-28 => 2017-01-31
2016-01-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 8B MCNABB STREET DOLLAR CLACKMANNANSHIRE SCOTLAND FK14 7DJ
2015-06-07 insert address 8B MCNABB STREET DOLLAR CLACKMANNANSHIRE FK14 7DJ
2015-06-07 insert sic_code 01630 - Post-harvest crop activities
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-06 update statutory_documents 28/04/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH-JANE WATKINS / 06/03/2015
2014-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION