GA ALLIANCE - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-01-14 delete about_pages_linkeddomain sky-web.net
2023-01-14 delete contact_pages_linkeddomain sky-web.net
2023-01-14 delete index_pages_linkeddomain sky-web.net
2023-01-14 delete terms_pages_linkeddomain sky-web.net
2023-01-14 insert about_pages_linkeddomain wordpress.org
2023-01-14 insert contact_pages_linkeddomain wordpress.org
2023-01-14 insert index_pages_linkeddomain wordpress.org
2023-01-14 insert terms_pages_linkeddomain wordpress.org
2022-08-07 delete address CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON E1 8NN
2022-08-07 insert address ADAMSFIELD HOUSE SCHOOL HILL SLINDON ARUNDEL UNITED KINGDOM BN18 0RA
2022-08-07 update registered_address
2022-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON E1 8NN
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-12-26 delete source_ip 109.75.171.200
2019-12-26 insert source_ip 109.203.118.197
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-12-20 delete source_ip 81.27.92.77
2017-12-20 insert source_ip 109.75.171.200
2017-12-20 update robots_txt_status www.gaalliance.org.uk: 404 => 200
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CORRINA FAY HARPER / 01/07/2017
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINA FAY COLMAN
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-08-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-04 update statutory_documents 23/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-09 delete address CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON ENGLAND E1 8NN
2015-08-09 insert address CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON E1 8NN
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-09 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-13 update statutory_documents 23/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-02-07 delete address 35 PAUL STREET LONDON EC2A 4UQ
2015-02-07 insert address CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON ENGLAND E1 8NN
2015-02-07 update registered_address
2015-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ
2014-12-07 delete source_ip 81.31.99.17
2014-12-07 insert source_ip 81.27.92.77
2014-11-07 delete address 184 SCOTT ELLIS GARDENS ST JOHNS WOOD LONDON UNITED KINGDOM UNITED KINGDOM NW8 9RS
2014-11-07 insert address 35 PAUL STREET LONDON EC2A 4UQ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-11-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-10-25 update statutory_documents DISS40 (DISS40(SOAD))
2014-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 184 SCOTT ELLIS GARDENS ST JOHNS WOOD LONDON UNITED KINGDOM NW8 9RS UNITED KINGDOM
2014-10-23 update statutory_documents 23/06/14 FULL LIST
2014-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CORRINA FAY HARPER / 01/01/2014
2014-10-21 update statutory_documents FIRST GAZETTE
2014-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents 23/06/10 FULL LIST
2013-10-29 update statutory_documents 23/06/11 FULL LIST
2013-10-29 update statutory_documents 23/06/12 FULL LIST
2013-10-29 update statutory_documents 23/06/13 FULL LIST
2013-10-29 update statutory_documents COMPANY RESTORED ON 29/10/2013
2011-02-01 update statutory_documents STRUCK OFF AND DISSOLVED
2010-10-19 update statutory_documents FIRST GAZETTE
2009-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION