GAIA ENVIRO - TECH LIMITED - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 delete address CHAPEL HOUSE THE GREEN DATCHET SL3 9EH
2023-06-07 insert address HAWKSTONE LITTLE CRAKEHALL BEDALE UNITED KINGDOM DL8 1JH
2023-06-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM CHAPEL HOUSE THE GREEN DATCHET SL3 9EH
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIELS / 20/01/2023
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIELS / 20/01/2023
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES OLDROYD / 20/01/2023
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES OLDROYD / 20/01/2023
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY JAMES OLDROYD / 20/01/2023
2023-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2023-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-28 update statutory_documents FIRST GAZETTE
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE SCOTT
2021-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIELS / 20/01/2021
2021-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-14 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES OLDROYD / 28/02/2017
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-04 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-25 update statutory_documents 31/03/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-29 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-18 => 2016-04-28
2015-04-17 update statutory_documents 31/03/15 FULL LIST
2015-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / QUINTIN SCOTT / 01/01/2015
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 FULL
2014-06-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-06-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-05-08 update statutory_documents 21/03/14 NO CHANGES
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
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
2013-04-25 update statutory_documents 21/03/13 FULL LIST
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-02 update statutory_documents 21/03/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-03-31 update statutory_documents 21/03/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-30 update statutory_documents 21/03/10 FULL LIST
2010-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-23 update statutory_documents DIRECTOR APPOINTED ANTHONY DANIELS
2009-04-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID REED
2009-04-23 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents COMPANY NAME CHANGED WARMINSTER STORAGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/11/08
2008-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2008 FROM FIRST FLOOR LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARARDE LEEDS WEST YORKSHIRE LS1 5BD
2008-05-15 update statutory_documents DIRECTOR APPOINTED DAVID REED
2008-05-15 update statutory_documents DIRECTOR APPOINTED JEREMY JAMES OLDROYD
2008-05-15 update statutory_documents SECRETARY APPOINTED QUINTIN SCOTT
2008-05-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED
2008-05-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED
2008-05-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-30 update statutory_documents COMPANY NAME CHANGED LUPFAW 255 LIMITED CERTIFICATE ISSUED ON 06/05/08
2008-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION