GROMIX LIMITED - History of Changes


DateDescription
2021-02-16 update statutory_documents DIRECTOR APPOINTED MRS. LACRAMIOARA PARASCHIVA GROMIC
2021-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACRAMIOARA PARASCHIVA GROMIC
2021-02-16 update statutory_documents CESSATION OF ANDREI GABRIEL GROMIC AS A PSC
2021-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREI GROMIC
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-02-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-01-05 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2020-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2020-02-28 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-11-07 delete address 1 WIDCOMBE STREET POUNDBURY DORCHESTER DORSET DT1 3BS
2019-11-07 insert address 34 ENTRY HILL PARK ENTRY HILL PARK BATH ENGLAND BA2 5ND
2019-11-07 update registered_address
2019-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 1 WIDCOMBE STREET POUNDBURY DORCHESTER DORSET DT1 3BS
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-11-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-03 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents FIRST GAZETTE
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-27 => 2017-07-31
2016-07-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 1 WIDCOMBE STREET POUNDBURY DORCHESTER DORSET UNITED KINGDOM DT1 3BS
2015-11-07 insert address 1 WIDCOMBE STREET POUNDBURY DORCHESTER DORSET DT1 3BS
2015-11-07 insert sic_code 84130 - Regulation of and contribution to more efficient operation of businesses
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date null => 2015-10-05
2015-11-07 update returns_next_due_date 2015-11-24 => 2016-11-02
2015-10-06 update statutory_documents 05/10/15 FULL LIST
2014-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION