GREENFOX GARAGE - History of Changes


DateDescription
2024-04-07 insert general_emails he..@voiptechspecialists.com
2024-04-07 insert general_emails he..@wearewebsitedevelopers.com
2024-04-07 delete alias GREEENFOX GARAGE
2024-04-07 delete index_pages_linkeddomain greenfoxcarsales.co.uk
2024-04-07 delete index_pages_linkeddomain themeshopy.com
2024-04-07 delete source_ip 160.153.133.153
2024-04-07 insert email he..@voiptechspecialists.com
2024-04-07 insert email he..@wearewebsitedevelopers.com
2024-04-07 insert index_pages_linkeddomain theimi.org.uk
2024-04-07 insert source_ip 35.214.59.12
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-11 delete address 1 Cecil Road, Enfield EN2 6TH
2023-10-11 delete alias Greenfox Garage Ltd
2023-10-11 insert address 1A Cecil Rd, Enfield EN2 6TH
2023-10-11 insert alias GREEENFOX GARAGE
2023-10-11 insert index_pages_linkeddomain greenfoxcarsales.co.uk
2023-10-11 update primary_contact 1 Cecil Road, Enfield EN2 6TH => 1A Cecil Rd, Enfield EN2 6TH
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-20 delete index_pages_linkeddomain greenfoxcarsales.co.uk
2023-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANN SMITH
2021-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN GEOFFREY SMITH / 01/03/2021
2020-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY SMTH / 21/07/2020
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-07 delete contact_pages_linkeddomain greenfoxcarsales.co.uk
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-05 delete index_pages_linkeddomain foxbuysanycar.com
2019-12-16 insert contact_pages_linkeddomain greenfoxcarsales.co.uk
2019-12-16 insert index_pages_linkeddomain foxbuysanycar.com
2019-12-16 insert index_pages_linkeddomain greenfoxcarsales.co.uk
2019-11-15 delete source_ip 185.58.213.105
2019-11-15 insert source_ip 160.153.133.153
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-29 insert email gr..@hotmail.com
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN GEOFFREY SMITH / 06/04/2016
2018-12-12 delete source_ip 216.21.237.200
2018-12-12 insert source_ip 185.58.213.105
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-07 delete address FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT
2018-03-07 insert address 57 THE RIDGEWAY ENFIELD ENGLAND EN2 8PG
2018-03-07 update registered_address
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT
2017-11-12 update website_status OK => DomainNotFound
2017-10-08 insert email gr..@btconnect.com
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-08-29 delete email ia..@live.co.uk
2016-08-29 insert email mr..@hotmail.com
2016-08-01 delete email gr..@btconnect.com
2016-08-01 delete email ia..@blueyonder.co.uk
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-06-07 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-05-13 update statutory_documents 17/03/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-07-31 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address FINCHLEY HOUSE 707 HIGH ROAD LONDON ENGLAND N12 0BT
2015-05-07 insert address FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-09 update statutory_documents 17/03/15 FULL LIST
2015-02-25 insert email ia..@blueyonder.co.uk
2015-02-25 insert phone 0208 363 3726
2015-02-25 insert phone 0208 366 6925
2015-01-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-01-07 insert address FINCHLEY HOUSE 707 HIGH ROAD LONDON ENGLAND N12 0BT
2015-01-07 update registered_address
2014-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-11-15 delete general_emails in..@greenfoxgarage.co.uk
2014-11-15 delete address 1A Cecil Road, Enfield Town, Middlesex, EN2 6TH
2014-11-15 delete email in..@greenfoxgarage.co.uk
2014-11-15 delete index_pages_linkeddomain adtrak.co.uk
2014-11-15 delete phone 020 3124 1817
2014-11-15 delete registration_number 6535636
2014-11-15 delete source_ip 85.118.233.10
2014-11-15 delete vat 292173159
2014-11-15 insert address 1a Cecil Road, Enfield, EN2 6TH
2014-11-15 insert email ia..@live.co.uk
2014-11-15 insert index_pages_linkeddomain scoot.co.uk
2014-11-15 insert index_pages_linkeddomain uk.web.com
2014-11-15 insert index_pages_linkeddomain web.com
2014-11-15 insert phone 0800 088 5904
2014-11-15 insert source_ip 216.21.237.200
2014-11-15 update primary_contact 1A Cecil Road, Enfield Town, Middlesex, EN2 6TH => 1a Cecil Road, Enfield, EN2 6TH
2014-09-07 update account_ref_day 31 => 30
2014-09-07 update account_ref_month 7 => 9
2014-09-07 update accounts_next_due_date 2015-04-30 => 2015-06-30
2014-08-13 update statutory_documents CURREXT FROM 31/07/2014 TO 30/09/2014
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-04-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-18 update statutory_documents 17/03/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU
2013-06-21 insert address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-21 update registered_address
2013-04-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-26 update statutory_documents 17/03/13 FULL LIST
2012-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU
2012-07-17 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 17/03/12 FULL LIST
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 17/03/11 FULL LIST
2010-06-09 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 17/03/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY SMTH / 06/03/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN SMITH / 06/03/2010
2010-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN SMITH / 06/03/2010
2010-05-21 update statutory_documents PREVSHO FROM 30/09/2009 TO 31/07/2009
2010-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU
2009-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2009 FROM, 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET, LONDON, EC1M 5TU
2009-03-31 update statutory_documents PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, 10 WATERMARK WAY, FOXHOLES BUSINESS PARK, HERTFORD, HERTFORDSHIRE, SG13 7TZ
2009-03-31 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE ANN SMITH
2008-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION